About

Registered Number: 04962258
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 4 months ago)
Registered Address: REDMAN NICHOLS BUTLER, Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN,

 

H. Batchelor & Son Ltd was registered on 13 November 2003 and are based in Driffield, North Humberside. The current directors of the organisation are listed as Batchelor, Mark David, Batchelor, Simon Hugh, Belt, Jane, Batchelor, David Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Mark David 13 November 2003 - 1
BATCHELOR, Simon Hugh 13 November 2003 - 1
BELT, Jane 13 November 2003 - 1
BATCHELOR, David Hugh 13 November 2003 09 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 03 September 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2013
RESOLUTIONS - N/A 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2012
4.70 - N/A 08 March 2012
AD01 - Change of registered office address 25 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 15 July 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.