About

Registered Number: 04051566
Date of Incorporation: 11/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: 198 Sutton Passeys Crescent, Wollaton, Nottingham, NG8 1DZ

 

Batchmere Ltd was registered on 11 August 2000 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Batchmere Ltd. The companies directors are listed as Beeton, Annette Violetta, Hart, Geoffrey Philip, Hart, Murray Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEETON, Annette Violetta 11 August 2000 - 1
HART, Geoffrey Philip 11 August 2000 27 October 2014 1
HART, Murray Andrew 11 August 2000 12 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 11 February 2015
TM01 - Termination of appointment of director 06 January 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.