About

Registered Number: 04122175
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 4 months ago)
Registered Address: C/O, C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

 

B.J. Bates Electrical Ltd was registered on 11 December 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bates, Gary Michael, Bates, Gary Michael, Bates, Barbara Lillian, Bates, Bernard James in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Gary Michael 11 December 2000 - 1
BATES, Barbara Lillian 11 December 2000 02 October 2009 1
BATES, Bernard James 11 December 2000 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BATES, Gary Michael 02 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2011
RESOLUTIONS - N/A 27 June 2011
AD01 - Change of registered office address 27 June 2011
4.20 - N/A 27 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 05 May 2010
AR01 - Annual Return 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 18 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 14 August 2002
225 - Change of Accounting Reference Date 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
363s - Annual Return 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Outstanding

N/A

Debenture 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.