Company NameHatco Reprographics Limited
Company StatusDissolved
Company Number02691983
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameBaddow Hall Computing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark John Deamon Wells
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(same day as company formation)
RoleSalesman
Correspondence Address106 Bradford Street
Bocking
Braintree
Essex
CM7 9AU
Secretary NameHeather May Wells
NationalityBritish
StatusClosed
Appointed08 November 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 August 2000)
RoleSecretary
Correspondence Address106 Bradford Street
Bocking
Braintree
Essex
CM7 9AU
Director NameMr David William Pye
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleMarketing Executive
Correspondence AddressHornbeam Cottage 5 Pump Lane
Danbury
Chelmsford
Essex
CM3 4JP
Secretary NameMr David William Pye
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleMarketing Executive
Correspondence AddressHornbeam Cottage 5 Pump Lane
Danbury
Chelmsford
Essex
CM3 4JP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O M J Ventham & Co
Mill House
32/38 East Street
Rochford Essex
SS5 4RJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
13 March 2000Application for striking-off (1 page)
6 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 April 1999Director's particulars changed (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 February 1997Return made up to 15/02/97; no change of members (5 pages)
27 January 1997Company name changed baddow hall computing LIMITED\certificate issued on 28/01/97 (2 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1996Return made up to 15/02/96; full list of members (7 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 August 1995Secretary resigned;director resigned (2 pages)
14 June 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
13 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)