Company NameBATO (UK) Limited
Company StatusDissolved
Company Number04105061
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 2000(23 years, 6 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDilys Cheetham
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(same day as company formation)
RoleConsultant
Correspondence Address21c The Crescent
Filey
North Yorkshire
YO14 9JF
Secretary NameDilys Cheetham
NationalityBritish
StatusClosed
Appointed06 November 2000(same day as company formation)
RoleSecretary
Correspondence Address21c The Crescent
Filey
North Yorkshire
YO14 9JF
Director NameValerie Sinason
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RolePsychoanalyst
Correspondence Address10 Avenue Mansions
491 Finchley Road
London
NW3 7AV
Director NameLord Duncan James McNair
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressBulrushes Farm
Coome Hill Road
East Grinstead
West Sussex
RH19 4LZ
Director NamePaul Anthony Kear
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(1 year after company formation)
Appointment Duration4 months (resigned 20 March 2002)
RoleOperations Manager
Correspondence AddressPathways
28 Borrowdale Drive Clifton
York
North Yorkshire
YO30 5SX
Director NameAnthony Graham Dodd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 December 2002)
RoleConsultant
Correspondence Address129 Temple Lane
Copmanthorpe
York
Yorkshire
YO23 3TE

Location

Registered AddressTower Court
Oakdale Road
Clifton Moor
York
YO30 4XL
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
9 September 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
9 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
25 April 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
15 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2001Memorandum and Articles of Association (6 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (2 pages)
6 November 2000Incorporation (28 pages)