BAT BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BAT BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02070340

Incorporation date

03/11/1986

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon03/02/2010
Final Gazette dissolved following liquidation
dot icon03/11/2009
Return of final meeting in a members' voluntary winding up
dot icon29/03/2009
Declaration of solvency
dot icon29/03/2009
Appointment of a voluntary liquidator
dot icon29/03/2009
Resolutions
dot icon29/03/2009
Registered office changed on 30/03/2009 from 58 uxbridge road ealing london W5 2ST
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon14/12/2008
Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG
dot icon23/11/2008
Director and secretary appointed nick walters
dot icon23/10/2008
Appointment Terminated Director and Secretary alan maynard
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 27/07/07; no change of members
dot icon10/09/2007
Accounts made up to 2006-12-31
dot icon06/01/2007
Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA
dot icon01/10/2006
Accounts made up to 2005-12-31
dot icon13/08/2006
Return made up to 27/07/06; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/03/2006
Director resigned
dot icon12/03/2006
New director appointed
dot icon14/09/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 27/07/05; full list of members
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Secretary resigned;director resigned
dot icon18/08/2004
Return made up to 27/07/04; full list of members
dot icon14/05/2004
Accounts made up to 2003-12-31
dot icon16/10/2003
Accounts made up to 2002-12-31
dot icon03/08/2003
Return made up to 27/07/03; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/08/2002
Return made up to 27/07/02; full list of members
dot icon12/09/2001
Accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 27/07/01; full list of members
dot icon31/07/2001
Secretary's particulars changed;director's particulars changed
dot icon10/06/2001
New secretary appointed
dot icon10/06/2001
New director appointed
dot icon10/06/2001
Secretary resigned;director resigned
dot icon06/08/2000
Return made up to 27/07/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon01/09/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon29/07/1999
Return made up to 27/07/99; full list of members
dot icon01/07/1999
Accounts made up to 1998-12-31
dot icon01/03/1999
Director's particulars changed
dot icon16/09/1998
Memorandum and Articles of Association
dot icon16/09/1998
Resolutions
dot icon28/07/1998
Return made up to 27/07/98; no change of members
dot icon15/07/1998
Certificate of change of name
dot icon06/05/1998
Accounts made up to 1997-12-31
dot icon29/09/1997
Accounts made up to 1996-12-31
dot icon12/08/1997
Return made up to 27/07/97; no change of members
dot icon04/06/1997
Resolutions
dot icon24/09/1996
Accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 27/07/96; full list of members
dot icon14/08/1996
Secretary's particulars changed;director's particulars changed
dot icon21/07/1996
Declaration of mortgage charge released/ceased
dot icon21/07/1996
Declaration of mortgage charge released/ceased
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon06/08/1995
Return made up to 27/07/95; no change of members
dot icon24/04/1995
Accounts made up to 1994-12-31
dot icon06/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon31/07/1994
Return made up to 27/07/94; no change of members
dot icon30/10/1993
Accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 27/07/93; full list of members
dot icon20/08/1993
Director's particulars changed
dot icon06/10/1992
Accounts made up to 1991-12-31
dot icon13/09/1992
Return made up to 27/07/92; no change of members
dot icon05/08/1992
Director resigned;new director appointed
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon27/05/1992
Director's particulars changed
dot icon20/05/1992
Director's particulars changed
dot icon10/05/1992
Director resigned
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon21/08/1991
Accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 27/07/91; no change of members
dot icon31/07/1991
Director resigned
dot icon03/06/1991
Director's particulars changed
dot icon23/09/1990
Accounts made up to 1989-12-31
dot icon05/08/1990
Return made up to 27/07/90; full list of members
dot icon15/11/1989
Director's particulars changed
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 17/07/89; full list of members
dot icon09/07/1989
Resolutions
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 14/07/88; full list of members
dot icon22/07/1987
Return made up to 12/05/87; full list of members
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/12/1986
Registered office changed on 30/12/86 from: green lane romiley stockport cheshire SK6 3JG
dot icon29/12/1986
Accounting reference date extended from 30/09 to 31/12
dot icon21/12/1986
Accounting reference date notified as 30/09
dot icon05/11/1986
Secretary resigned
dot icon03/11/1986
Incorporation
dot icon03/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
31/08/1999 - 08/06/2005
17
Thompson, Alan Sydney
Director
31/12/2005 - Present
21
Wilson, Richard Haigh
Director
31/05/2001 - 31/12/2005
50
Maynard, Alan David
Director
08/06/2005 - 23/09/2008
16
Hewitt, John Donald Kerr
Director
01/05/1996 - 31/05/2001
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAT BUILDING PRODUCTS LIMITED

BAT BUILDING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 03/11/1986 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAT BUILDING PRODUCTS LIMITED?

toggle

BAT BUILDING PRODUCTS LIMITED is currently Dissolved. It was registered on 03/11/1986 and dissolved on 03/02/2010.

Where is BAT BUILDING PRODUCTS LIMITED located?

toggle

BAT BUILDING PRODUCTS LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What is the latest filing for BAT BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 03/02/2010: Final Gazette dissolved following liquidation.