Company NameBatchelor Aero Engineering Limited
Company StatusDissolved
Company Number03786592
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Ronald Batchelor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2004)
RoleAero Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Stirling Close
Rayleigh
Essex
SS6 9GT
Secretary NamePrivate Business And Tax Services Ltd (Corporation)
StatusClosed
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2004)
Correspondence Address119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameWilliam Storey
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address266a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE

Location

Registered AddressGorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
15 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/02
(6 pages)
7 August 2001Return made up to 10/06/01; full list of members (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
4 April 2001Secretary resigned (1 page)
13 March 2001Return made up to 10/06/00; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 1ST floor 130 ferry road hockley essex SS5 6EU (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
10 June 1999Incorporation (18 pages)