GRANDMA BATTY LIMITED

Register to unlock more data on OkredoRegister

GRANDMA BATTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241334

Incorporation date

06/04/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Midland Road, Hunslet, Leeds, West Yorkshire LS10 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon11/07/2010
Application to strike the company off the register
dot icon10/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Jonathan Hall on 2010-03-31
dot icon09/06/2010
Director's details changed for John Mcnamara on 2010-03-31
dot icon09/06/2010
Secretary's details changed for Mr Jonathan Hall on 2010-03-31
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-25
dot icon30/06/2009
Accounts made up to 2008-09-26
dot icon10/05/2009
Return made up to 31/03/09; full list of members
dot icon08/03/2009
Director appointed geoffrey patrick doherty
dot icon01/03/2009
Appointment Terminated Secretary martin bates
dot icon01/03/2009
Appointment Terminated Director martin bates
dot icon01/03/2009
Appointment Terminated Director david gallagher
dot icon01/03/2009
Appointment Terminated Director patrick coveney
dot icon01/03/2009
Director appointed john mcnamara
dot icon01/03/2009
Director and secretary appointed jonathan hall
dot icon17/08/2008
Accounts made up to 2007-09-28
dot icon17/04/2008
Appointment Terminated Director david dilger
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon03/04/2008
Director and Secretary's Change of Particulars / martin bates / 30/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: orchard view, now: the farmhouse; Area was: farm lane, now: 1 sothall green farm; Post Town was: hardstoft, now: beighton; Region was: derbyshire, now: yorkshire; Post Code was: S45 8AE, now: S20 1FU; Countr
dot icon26/07/2007
Accounts made up to 2006-09-29
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon25/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon18/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon23/08/2005
Secretary resigned;director resigned
dot icon06/06/2005
Accounts made up to 2004-09-24
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon20/06/2004
Director resigned
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon30/01/2004
Accounts made up to 2003-09-26
dot icon10/07/2003
Director resigned
dot icon23/04/2003
Full accounts made up to 2002-09-27
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon22/03/2003
Auditor's resignation
dot icon08/12/2002
Secretary's particulars changed;director's particulars changed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon21/11/2001
Accounting reference date extended from 31/03/02 to 27/09/02
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Memorandum and Articles of Association
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon04/04/2001
Secretary resigned;director's particulars changed;director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2000
Director's particulars changed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New secretary appointed;new director appointed
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/09/2000
Secretary resigned
dot icon07/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Auditor's resignation
dot icon03/09/2000
Auditor's resignation
dot icon27/04/2000
Return made up to 07/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon21/04/1999
Return made up to 07/04/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon09/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon26/05/1998
Return made up to 07/04/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon05/10/1997
Registered office changed on 06/10/97 from: matrix house goodman street leeds LS10 1NZ
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed
dot icon16/04/1997
Return made up to 07/04/97; full list of members
dot icon05/12/1996
Director resigned
dot icon26/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon29/04/1996
Return made up to 07/04/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/09/1995
Resolutions
dot icon25/08/1995
Particulars of mortgage/charge
dot icon14/05/1995
New director appointed
dot icon14/05/1995
New director appointed
dot icon04/05/1995
Return made up to 07/04/95; change of members
dot icon04/05/1995
Registered office changed on 05/05/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Ad 26/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Return made up to 07/04/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 07/04/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/04/1992
Return made up to 07/04/92; no change of members
dot icon18/02/1992
Return made up to 07/04/90; full list of members
dot icon18/02/1992
Return made up to 07/04/91; full list of members
dot icon18/02/1992
Return made up to 07/04/89; full list of members
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Full accounts made up to 1990-03-31
dot icon07/08/1991
Full accounts made up to 1989-03-31
dot icon19/06/1991
Particulars of mortgage/charge
dot icon21/05/1991
Registered office changed on 22/05/91 from: sanderson house station road horsforth leeds ls 185
dot icon28/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Certificate of change of name
dot icon11/04/1991
Secretary resigned;new secretary appointed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2009
dot iconLast change occurred
24/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/09/2009
dot iconNext account date
24/09/2010
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, Ian
Director
10/05/1995 - 30/09/1999
23
Mr Steven John Walker
Director
03/11/1998 - 27/06/2003
52
Armour, Douglas William
Director
23/08/2000 - 15/03/2001
25
Walker, David Charles
Director
03/11/1998 - 26/01/2007
21
Bruce, Martha Blanche Waymark
Director
23/08/2000 - 15/03/2001
21

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 GRANDMA BATTY LIMITED

GRANDMA BATTY LIMITED is an(a) Dissolved company incorporated on 06/04/1988 with the registered office located at Midland Road, Hunslet, Leeds, West Yorkshire LS10 2RJ. There are currently 4 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 GRANDMA BATTY LIMITED?

toggle

GRANDMA BATTY LIMITED is currently Dissolved. It was registered on 06/04/1988 and dissolved on 01/11/2010.

Where is GRANDMA BATTY LIMITED located?

toggle

GRANDMA BATTY LIMITED is registered at Midland Road, Hunslet, Leeds, West Yorkshire LS10 2RJ.

What is the latest filing for GRANDMA BATTY LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.