Company NameBatley Community Development Limited
Company StatusDissolved
Company Number02249684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1988(36 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameBatley Action Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameEileen Frances Shales
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 08 November 2005)
RoleCommunity Worker
Correspondence Address3 West Park Terrace
Healey
Batley
West Yorkshire
WF17 7EY
Director NameCllr Mary Harkin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 08 November 2005)
RolePacker
Country of ResidenceEngland
Correspondence Address5 Craig Close
Batley
West Yorkshire
WF17 0EX
Director NameBarbara Billcliff
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(9 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2005)
RoleSecretary
Correspondence Address15 Laithe Croft Road
Soothill
Batley
West Yorkshire
WF17 6LY
Director NameMr Denis Grainger
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(9 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2005)
RoleFurther Education Manager
Country of ResidenceEngland
Correspondence Address113 Nab Lane
Mirfield
West Yorkshire
WF14 9QJ
Director NameSandra Hirst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2005)
RolePrimary Care Manager
Correspondence AddressFenry Villa,58a Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UL
Secretary NameEileen Frances Shales
NationalityBritish
StatusClosed
Appointed10 November 2000(12 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 08 November 2005)
RoleManager
Correspondence Address3 West Park Terrace
Healey
Batley
West Yorkshire
WF17 7EY
Director NameMr Geoffrey Thomas Alvy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Lark Hill
Upper Batley
West Yorkshire
WF17 0QR
Director NameMs Glennis Elaine Bower
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1994)
RoleManager Of Voluntary Organisation
Correspondence Address43 Fieldhead Lane
Birstall
Batley
West Yorkshire
WF17 9BH
Director NameKevin Jordan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 1998)
RoleRetired
Correspondence Address56 Fieldhead Crescent
Birstall
Batley
West Yorkshire
WF17 9BP
Director NameMr Robert Valentine Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1998)
RoleChief Executive - Local Authority
Correspondence Address1 Henley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JL
Director NameMichael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleGroup Managing Director
Correspondence AddressFord House
Ford Ridgeway
Sheffield
Derbyshire
S12 3YB
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1995)
RoleLecturer
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameMr Philip Hallam
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1994)
RoleChartered Interior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
253 Barnsley Road Flockton
Wakefield
West Yorkshire
WF4 4AL
Director NameMr Vincent Hall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1998)
RoleCollege Principal
Correspondence Address5 Claremont Drive
Headingley
Leeds
West Yorkshire
LS6 4ED
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1996)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameJames Duncan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 January 1994)
RoleChartered Civil Engineer/Managing Director
Correspondence AddressWellands Barn Wellands Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6EY
Director NameMr Shweb Ashraff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 May 1993)
RoleDirector Of Public Health Medicine
Correspondence Address283 Woodlands Road
Upper Batley
Batley
West Yorkshire
WF17 0QJ
Secretary NameMr Robert Valentine Hughes
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1993)
RoleCompany Director
Correspondence Address1 Henley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JL
Secretary NameMr Andrew David John Farrow
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameMr Bashir Ahmed Karolia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1998)
RoleSelf Employed Baker
Correspondence Address51 Track Road
Batley
West Yorkshire
WF17 7AB
Director NameChristopher John Bullus
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressGlebe Cottage
Kirkby Overblow
Harrogate
Yorkshire
HG3 1HD
Director NameJoyce May Ferguson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1998)
RolePartner Retail Glass And China
Correspondence AddressThe Croft Alton Lodge
Timothy Lane Upper Batley
Batley
West Yorkshire
WF17 0AU
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressGrosvenor Villa 2 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Director NameStephen Paul Battye
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House
Park Road
Dewsbury
West Yorkshire
WF13 4LR
Director NameCllr Christine Gavaghan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 1996)
RoleSecretary
Correspondence Address19 West Park Grove
Healey
Batley
West Yorkshire
WF17 7EZ
Director NameAyub Bismillah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleDeputy Headteacher
Correspondence Address65 Track Road
Batley
West Yorkshire
WF17 7AB
Secretary NameDavid Archer
NationalityBritish
StatusResigned
Appointed15 January 1998(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 1998)
RoleChief Executive
Correspondence Address28 Alfreds Way
Batley
West Yorkshire
WF17 5DR
Director NameMr Suhail Dabhad
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2000)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address159 Taylor Street
Batley
West Yorkshire
WF17 7RS
Director NameEbrahim Chopdat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2003)
RoleGarage Proprietor
Correspondence Address30 Carlton Avenue
Batley
West Yorkshire
WF17 7AJ
Secretary NamePeter Underhill
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address7 Craig Close
Batley
West Yorkshire
WF17 0EX
Director NameStephen Crowther
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2000)
RoleResearch And Planning Manager
Correspondence Address76 Batley Field Hill
Batley
West Yorkshire
WF17 0AY
Secretary NameMr Kaushar Tai
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Selbourne Drive
Dewsbury
West Yorkshire
WF12 9PB
Director NameAbdullah Bham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 November 2000)
RoleDirector Imws
Correspondence Address71a Healey Lane
Batley
West Yorkshire
WF17 7SU
Director NameJack Gannon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address84 Nidderdale House
Hyrstlands Road
Batley
West Yorkshire
WF17 7JS
Director NameYasin Lorgat
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2000)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Frederick Walker Gardens
Batley
West Yorkshire
WF17 5PU

Location

Registered AddressBatley Community & Resources Cen
90 Commercial Street
Batley
West Yorkshire
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£28,772
Net Worth£13,534
Cash£3,648
Current Liabilities£3,440

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Accounts made up to 31 March 2003 (13 pages)
22 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
18 February 2003Accounts made up to 31 March 2002 (13 pages)
13 January 2003Annual return made up to 31/12/02 (7 pages)
8 May 2002New director appointed (2 pages)
7 May 2002Annual return made up to 31/12/01 (6 pages)
11 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
25 September 2001Accounts made up to 31 March 2001 (13 pages)
8 February 2001Director resigned (1 page)
8 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 February 2001Director resigned (1 page)
2 February 2001Accounts made up to 31 March 2000 (13 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
21 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 1999Director resigned (1 page)
6 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
3 August 1998Accounts made up to 31 March 1998 (12 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 28 alfred`s way batley west yorkshire WF17 5DR (1 page)
4 July 1998New director appointed (2 pages)
2 June 1998Memorandum and Articles of Association (13 pages)
29 May 1998Company name changed batley action LIMITED\certificate issued on 01/06/98 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1997Accounts made up to 31 March 1997 (15 pages)
17 April 1997New director appointed (2 pages)
11 April 1997Director's particulars changed (1 page)
2 April 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
23 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Director resigned
(10 pages)
16 January 1997Director resigned (1 page)
29 October 1996Accounts made up to 31 March 1996 (14 pages)
18 February 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 18/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)
4 September 1995New director appointed (2 pages)