Company NameTotalbatch Enterprises Limited
Company StatusDissolved
Company Number02808129
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElizabeth Ibbitson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years after company formation)
Appointment Duration21 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
North Humberside
HU2 8BA
Secretary NameAnne Ibbitson
NationalityBritish
StatusClosed
Appointed13 September 2002(9 years, 5 months after company formation)
Appointment Duration14 years (closed 20 September 2016)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameChristopher Alcock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
North Humberside
HU2 8BA
Director NameMr Neil Ashley Fearn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1994)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameMr Justin Nicholas Graves
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1994)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Secretary NameMr Justin Nicholas Graves
NationalityBritish
StatusResigned
Appointed04 May 1993(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1994)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameMark Andrew Ibbitson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressChurch View
Church Lane
Little Driffield
North Humberside
YO25 8QZ
Secretary NameChristopher Alcock
NationalityBritish
StatusResigned
Appointed25 February 1994(10 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address6 Croft Drive
Anlaby
Hull
North Humberside
HU10 7DZ
Director NameGeoffrey Winston Ibbitson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressChurch View
Church Lane
Little Driffield
North Humberside
YO25 5XE

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£6,825
Current Liabilities£6,725

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
22 May 2014Termination of appointment of Christopher Alcock as a director (1 page)
22 May 2014Termination of appointment of Christopher Alcock as a director (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 April 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 April 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Anne Ibbitson on 7 April 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Anne Ibbitson on 7 April 2011 (2 pages)
4 May 2011Secretary's details changed for Anne Ibbitson on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Ibbitson on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Christopher Alcock on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Christopher Alcock on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Christopher Alcock on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Ibbitson on 7 April 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Ibbitson on 7 April 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 January 2011Registered office address changed from 100-102 Beverley Road Hull North Humberside HU3 1YA on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 100-102 Beverley Road Hull North Humberside HU3 1YA on 31 January 2011 (1 page)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Elizabeth Ibbitson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Elizabeth Ibbitson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Elizabeth Ibbitson on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 April 2007Return made up to 08/04/07; full list of members (7 pages)
30 April 2007Return made up to 08/04/07; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Return made up to 08/04/04; full list of members (7 pages)
1 April 2004Return made up to 08/04/04; full list of members (7 pages)
14 August 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
27 June 2002Return made up to 08/04/02; full list of members (8 pages)
27 June 2002Return made up to 08/04/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 May 2001 (8 pages)
31 May 2002Accounts for a small company made up to 31 May 2001 (8 pages)
11 July 2001Return made up to 08/04/01; full list of members (8 pages)
11 July 2001Return made up to 08/04/01; full list of members (8 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
9 June 2000Return made up to 08/04/00; full list of members (8 pages)
9 June 2000Return made up to 08/04/00; full list of members (8 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (8 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 July 1998Return made up to 08/04/98; no change of members (4 pages)
14 July 1998Return made up to 08/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 June 1997Return made up to 08/04/97; no change of members (4 pages)
12 June 1997Return made up to 08/04/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 April 1996Accounting reference date extended from 30/04 to 31/05 (1 page)
23 April 1996Return made up to 08/04/96; full list of members (6 pages)
23 April 1996Accounting reference date extended from 30/04 to 31/05 (1 page)
23 April 1996Return made up to 08/04/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 June 1995Ad 05/04/95--------- £ si 98@1 (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Ad 05/04/95--------- £ si 98@1 (2 pages)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
30 May 1995Return made up to 08/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)