Company NameBapat Limited
Company StatusDissolved
Company Number07721517
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Trevor John Dyster
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 High Road
North Weald
Epping
Essex
CM16 6EG
Director NameMr Simon Rees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address284 High Road
North Weald
Epping
Essex
CM16 6EG
Director NameMr Andrew Neil Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forrabury Avenue
Bradwell Common
Milton Keynes
Bucks
MK13 8NG

Location

Registered Address284 High Road
North Weald
Epping
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Mitchell
33.33%
Ordinary
1 at £1Simon Rees
33.33%
Ordinary
1 at £1Trevor Dyster
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(3 pages)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(3 pages)
30 August 2013Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Bucks MK13 8NG England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Bucks MK13 8NG England on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Andrew Mitchell as a director on 21 January 2013 (1 page)
29 January 2013Termination of appointment of Andrew Neil Mitchell as a director on 21 January 2013 (1 page)
30 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)