Company NameBateman Solutions Limited
Company StatusDissolved
Company Number04533392
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Rains Bateman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lowestoft Drive
Cressington Heath
Liverpool
L19 2HD
Director NameShirley Ann Bateman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lowestoft Drive
Cressington Heath
Liverpool
L19 2HD
Secretary NameShirley Ann Bateman
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lowestoft Drive
Cressington Heath
Liverpool
L19 2HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressS V Bye & Co , New Garth House
Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

100 at £1Roger Rains Bateman
50.00%
Ordinary A
100 at £1Shirley Ann Bateman
50.00%
Ordinary B

Financials

Year2014
Net Worth£997
Cash£2,832
Current Liabilities£2,777

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
25 July 2016Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to S V Bye & Co , New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to S V Bye & Co , New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 25 July 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Registered office address changed from C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016 (1 page)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(6 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(6 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(6 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Director's details changed for Shirley Ann Bateman on 12 September 2010 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Shirley Ann Bateman on 12 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 October 2008Return made up to 12/09/08; no change of members (8 pages)
15 October 2008Director's change of particulars / roger bateman / 03/11/2007 (1 page)
15 October 2008Director and secretary's change of particulars / shirley bateman / 03/11/2007 (1 page)
15 October 2008Return made up to 12/09/08; no change of members (8 pages)
15 October 2008Director and secretary's change of particulars / shirley bateman / 03/11/2007 (1 page)
15 October 2008Director's change of particulars / roger bateman / 03/11/2007 (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 October 2007Return made up to 12/09/07; no change of members (7 pages)
9 October 2007Return made up to 12/09/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (7 pages)
27 September 2005Return made up to 12/09/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 September 2003Return made up to 12/09/03; full list of members (8 pages)
19 September 2003Return made up to 12/09/03; full list of members (8 pages)
4 October 2002Ad 12/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 October 2002Ad 12/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Director resigned (1 page)
12 September 2002Incorporation (20 pages)
12 September 2002Incorporation (20 pages)