BATCHPROOF LIMITED

Delaunay House Delaunay House, Little Germany, BD1 5BJ, Bradford
StatusDISSOLVED
Company No.02646516
CategoryPrivate Limited Company
Incorporated18 Sep 1991
Age32 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 1 day

SUMMARY

BATCHPROOF LIMITED is an dissolved private limited company with number 02646516. It was incorporated 32 years, 7 months, 11 days ago, on 18 September 1991 and it was dissolved 4 years, 11 months, 1 day ago, on 28 May 2019. The company address is Delaunay House Delaunay House, Little Germany, BD1 5BJ, Bradford.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Feb 1997

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Apr 1995

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 25 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 25/11/94 from: 45A main street garforth leeds west yorkshire LS25 1DS

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 10/02/92 from: 55 fitzroy drive roundhay leeds west yorkshire LS8 4AG

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 21/10/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRICA LNG COMPANY LIMITED

MILLSTREAM, MAIDENHEAD ROAD,BERKSHIRE,SL4 5GD

Number:06366483
Status:ACTIVE
Category:Private Limited Company

CO-HEALTH LIMITED

NUTWOOD HOUSE,STEYNING,BN44 3AA

Number:07288431
Status:ACTIVE
Category:Private Limited Company

DENTAL A2Z LIMITED

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC348678
Status:ACTIVE
Category:Private Limited Company

OUTSOURCE YOUR ACCOUNTS LTD

LARCH HOUSE,DENMEAD,PO7 6XP

Number:07996076
Status:ACTIVE
Category:Private Limited Company

R CRAWFORD BUILDING SERVICES LIMITED

29 FARM CLOSE,HUNTINGDON,PE26 2QB

Number:04963095
Status:ACTIVE
Category:Private Limited Company

SISU CAPITAL PARTNERS LLP

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:OC308188
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source