General information

Name:

Batcat Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 08084836

Incorporation date: 2012-05-28

Dissolution date: 2022-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08084836 12 years ago, Batcat Limited had been a private limited company until 2022-01-14 - the time it was formally closed. The firm's last known registration address was C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street Manchester.

The data we obtained that details this enterprise's personnel implies that the last two directors were: David R. and Diane R. who were appointed on 2012-05-28.

Executives who had significant control over the firm were: Diane R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 28 May 2012

Latest update: 9 January 2023

Diane R.

Role: Director

Appointed: 28 May 2012

Latest update: 9 January 2023

People with significant control

Diane R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 June 2020
Confirmation statement last made up date 28 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 4 July 2014
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2015

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2016

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode