This company is commonly known as Dean-walker Bateman Associates Limited. The company was founded 21 years ago and was given the registration number 04702544. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands. This company's SIC code is 7420 - Architectural, technical consult.
Name | : | DEAN-WALKER BATEMAN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04702544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solcum House, Drakelow Lane, Wolverley, Kidderminster, DY11 5RU | Director | 19 March 2003 | Active |
Solcum House, Drakelow Lane Wolverley, Kidderminster, DY11 5RU | Secretary | 19 March 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 19 March 2003 | Active |
Solcum House, Drakelow Lane Wolverley, Kidderminster, DY11 5RU | Director | 19 March 2003 | Active |
32 Bartley Woods, Birmingham, B32 3RB | Director | 19 March 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 19 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2017-10-20 | Restoration | Restoration order of court. | Download |
2014-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2013-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-23 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-08-23 | Resolution | Resolution. | Download |
2011-08-18 | Address | Change registered office address company with date old address. | Download |
2011-07-30 | Officers | Termination director company with name. | Download |
2011-07-30 | Officers | Termination secretary company with name. | Download |
2011-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-12 | Address | Change registered office address company with date old address. | Download |
2011-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-25 | Officers | Change person director company with change date. | Download |
2010-03-25 | Officers | Change person director company with change date. | Download |
2010-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-05-08 | Annual return | Legacy. | Download |
2009-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-07-04 | Annual return | Legacy. | Download |
2008-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-04-21 | Annual return | Legacy. | Download |
2007-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-04-07 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.