Company NameBattlecreek Group Limited
Company StatusDissolved
Company Number05851798
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameBoutell Holdings (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRoger Cowdy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Barn
Terrington
York
YO60 6PU
Director NameChristopher Mark Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Secretary NameChristopher Mark Dixon
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX

Location

Registered AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishLamarsh
WardStour Valley South

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from boutells farm henny road lamarsh bures suffolk CO8 5EX united kingdom (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Registered office changed on 23/06/2009 from boutells farm henny road lamarsh bures suffolk CO8 5EX united kingdom (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from warlies park house, horseshoe hill, upshire waltham abbey essex EN9 3SL (1 page)
9 October 2008Registered office changed on 09/10/2008 from warlies park house, horseshoe hill, upshire waltham abbey essex EN9 3SL (1 page)
14 August 2008Return made up to 20/06/08; full list of members (4 pages)
14 August 2008Return made up to 20/06/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 January 2008 (5 pages)
17 June 2008Accounts for a small company made up to 31 January 2008 (5 pages)
15 August 2007Full accounts made up to 31 January 2007 (11 pages)
15 August 2007Full accounts made up to 31 January 2007 (11 pages)
28 June 2007Registered office changed on 28/06/07 from: warlies parj house horseshoe hill upshire waltham abbey essex EN9 3SL (1 page)
28 June 2007Return made up to 20/06/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 20/06/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: warlies parj house horseshoe hill upshire waltham abbey essex EN9 3SL (1 page)
31 October 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
31 October 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
19 October 2006Company name changed boutell holdings (uk) LIMITED\certificate issued on 19/10/06 (3 pages)
19 October 2006Company name changed boutell holdings (uk) LIMITED\certificate issued on 19/10/06 (3 pages)
5 October 2006Ad 21/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2006Ad 21/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2006Incorporation (13 pages)