Company NameR. Battye (Builders) Limited
Company StatusDissolved
Company Number02070756
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameTackleshow Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address33 Holme View Drive
Upperthong
Holmfirth
HD9 3HL
Secretary NameRichard Battye
NationalityBritish
StatusClosed
Appointed03 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address17 Wellhouses
Cartworth Bank Road
Holmfirth
West Yorkshire
HD9 2SS
Director NameGeraldine Elizabeth Battye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration1 day (resigned 03 October 1991)
RoleCo Director
Correspondence Address2 Kemps Way
Hepworth
Huddersfield
West Yorkshire
HD7 7HZ
Director NameRichard Battye
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address17 Wellhouses
Cartworth Bank Road
Holmfirth
West Yorkshire
HD9 2SS
Secretary NameGeraldine Elizabeth Battye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleSecretary
Correspondence Address2 Kemps Way
Hepworth
Huddersfield
West Yorkshire
HD7 7HZ
Secretary NameGeraldine Elizabeth Battye
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleSecretary
Correspondence Address2 Kemps Way
Hepworth
Huddersfield
West Yorkshire
HD7 7HZ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£190,352
Cash£140
Current Liabilities£118,934

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2002Receiver's abstract of receipts and payments (3 pages)
2 September 2002Receiver ceasing to act (1 page)
2 September 2002Receiver's abstract of receipts and payments (3 pages)
2 September 2002Receiver ceasing to act (1 page)
15 April 2002Receiver's abstract of receipts and payments (3 pages)
15 April 2002Receiver's abstract of receipts and payments (3 pages)
16 May 2001Receiver's abstract of receipts and payments (3 pages)
16 May 2001Receiver's abstract of receipts and payments (3 pages)
7 June 2000Receiver's abstract of receipts and payments (3 pages)
7 June 2000Receiver's abstract of receipts and payments (3 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
11 June 1999Appointment of receiver/manager (1 page)
11 June 1999Receiver ceasing to act (1 page)
11 June 1999Appointment of receiver/manager (1 page)
11 June 1999Receiver ceasing to act (1 page)
30 April 1999Receiver's abstract of receipts and payments (2 pages)
30 April 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
23 June 1998Administrative Receiver's report (7 pages)
23 June 1998Administrative Receiver's report (7 pages)
18 March 1998Registered office changed on 18/03/98 from: 241 abbey road shepley huddersfield HD8 2AB (1 page)
18 March 1998Registered office changed on 18/03/98 from: 241 abbey road shepley huddersfield HD8 2AB (1 page)
17 March 1998Appointment of receiver/manager (1 page)
17 March 1998Appointment of receiver/manager (1 page)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
12 December 1997Appointment of receiver/manager (1 page)
12 December 1997Appointment of receiver/manager (1 page)
18 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
21 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1994Nc inc already adjusted 31/10/92 (1 page)
27 October 1994Registered office changed on 27/10/94 from: west house meltham road henley huddersfield HD7 2HX (1 page)
27 October 1994Return made up to 02/10/94; full list of members (5 pages)
27 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
22 August 1994Particulars of mortgage/charge (6 pages)
12 July 1994Auditor's resignation (2 pages)
24 February 1994Accounting reference date extended from 28/02 to 31/03 (1 page)
3 February 1994Director resigned (2 pages)
8 December 1993Return made up to 02/10/93; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
18 October 1993Accounts for a small company made up to 28 February 1993 (6 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
23 December 1992Accounts for a small company made up to 28 February 1992 (4 pages)
23 December 1992Secretary resigned;new director appointed (2 pages)
23 December 1992Return made up to 02/10/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 July 1992Accounts for a small company made up to 28 February 1991 (2 pages)
29 June 1992Particulars of mortgage/charge (3 pages)
13 February 1992Particulars of mortgage/charge (3 pages)
7 January 1992Accounts for a small company made up to 28 February 1990 (4 pages)
18 December 1991Return made up to 02/10/91; full list of members (5 pages)
15 October 1991Director resigned;new director appointed (3 pages)
5 October 1991Particulars of mortgage/charge (3 pages)
3 July 1991Return made up to 01/10/90; no change of members (4 pages)
3 July 1991Registered office changed on 03/07/91 from: 1 nab croft rise crosland moor huddersfield HD4 5DY (1 page)
17 June 1991Particulars of mortgage/charge (3 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
9 April 1990Return made up to 02/10/89; full list of members (4 pages)
30 March 1990Full accounts made up to 28 February 1989 (13 pages)
13 February 1990Declaration of satisfaction of mortgage/charge (1 page)
15 December 1989Particulars of mortgage/charge (3 pages)
2 October 1989Registered office changed on 02/10/89 from: greenfields farm off far lane hepworth nr holmfirth huddersfield hd 71T (1 page)
8 November 1988Particulars of mortgage/charge (4 pages)
5 July 1988Accounting reference date shortened from 31/12 to 28/02 (1 page)
14 June 1988Return made up to 20/05/88; full list of members (4 pages)
14 June 1988Accounts made up to 29 February 1988 (12 pages)
26 May 1988Registered office changed on 26/05/88 from: 27 butterley lane new mill huddersfield (1 page)
16 February 1987Accounting reference date notified as 31/12 (1 page)
10 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 February 1987Registered office changed on 10/02/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
26 January 1987Company name changed tackleshow LIMITED\certificate issued on 26/01/87 (2 pages)
5 November 1986Certificate of Incorporation (1 page)