Company NameBatchelor Joiners And Contractors Limited
Company StatusDissolved
Company Number01887908
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Batchelor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address2 White Horse Close
Birstall
Batley
West Yorkshire
WF17 0LB
Director NamePatricia Mary Batchelor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address2 White Horse Close
Birstall
Batley
West Yorkshire
WF17 0LB
Secretary NamePatricia Mary Batchelor
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address2 White Horse Close
Birstall
Batley
West Yorkshire
WF17 0LB

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100,941
Current Liabilities£503,797

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Receiver's abstract of receipts and payments (3 pages)
8 December 2005Receiver ceasing to act (1 page)
4 February 2005Receiver's abstract of receipts and payments (3 pages)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
29 January 2003Receiver's abstract of receipts and payments (3 pages)
22 February 2002Receiver's abstract of receipts and payments (2 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
20 June 2000Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
17 April 2000Administrative Receiver's report (6 pages)
11 February 2000Registered office changed on 11/02/00 from: dual house wellington street batley west yorkshire WF17 5RU (1 page)
1 February 2000Appointment of receiver/manager (1 page)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 October 1998Auditor's resignation (1 page)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (11 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (10 pages)
15 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
16 August 1995Return made up to 31/07/95; no change of members (4 pages)