BATEMAN PRINT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 07397547
Status Liquidation
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address GRIFFIN AND KING, 26-18 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Batemanprint Ltd High Oak Pensnett Brierley Hill West Midlands DY5 4LA to Griffin and King 26-18 Goodall Street Walsall West Midlands WS1 1QL on 3 June 2016; Statement of affairs with form 4.19. The most likely internet sites of BATEMAN PRINT LIMITED are www.batemanprint.co.uk, and www.bateman-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Bateman Print Limited is a Private Limited Company. The company registration number is 07397547. Bateman Print Limited has been working since 05 October 2010. The present status of the company is Liquidation. The registered address of Bateman Print Limited is Griffin and King 26 18 Goodall Street Walsall West Midlands Ws1 1ql. . PASKIN, Keith is a Director of the company. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
PASKIN, Keith
Appointed Date: 05 October 2010
64 years old

Resigned Directors

Director
WARMISHAM, Barry Charles
Resigned: 05 October 2010
Appointed Date: 05 October 2010
64 years old

BATEMAN PRINT LIMITED Events

21 Jun 2016
Appointment of a voluntary liquidator
03 Jun 2016
Registered office address changed from Batemanprint Ltd High Oak Pensnett Brierley Hill West Midlands DY5 4LA to Griffin and King 26-18 Goodall Street Walsall West Midlands WS1 1QL on 3 June 2016
28 May 2016
Statement of affairs with form 4.19
28 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16

29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

...
... and 15 more events
31 Jan 2012
First Gazette notice for compulsory strike-off
25 Jan 2011
Appointment of Keith Paskin as a director
19 Jan 2011
Termination of appointment of Barry Warmisham as a director
19 Jan 2011
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 January 2011
05 Oct 2010
Incorporation