Company NameRochdale Battery Service Company Limited
Company StatusDissolved
Company Number00338980
CategoryPrivate Limited Company
Incorporation Date6 April 1938(86 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMariam Tuseef Mahmood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(67 years, 4 months after company formation)
Appointment Duration2 years (closed 14 August 2007)
RoleGrocer
Correspondence Address174 Drake Street
Rochdale
Lancashire
OL16 1UP
Director NameRifat Mahmood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(67 years, 4 months after company formation)
Appointment Duration2 years (closed 14 August 2007)
RoleGrocer
Correspondence Address174 Drake Street
Rochdale
Lancashire
OL16 1UP
Secretary NameMehmoona Tuseef Mahmood
NationalityBritish
StatusClosed
Appointed12 August 2005(67 years, 4 months after company formation)
Appointment Duration2 years (closed 14 August 2007)
RoleCompany Director
Correspondence Address174 Drake Street
Rochdale
Lancashire
OL16 1UP
Director NameMaurice Edward Wood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(52 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 May 2000)
RoleAuto Electrician
Correspondence Address2 Kirkdale Drive
Royton
Oldham
Lancs
OL2 5TG
Director NameRita Wood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(52 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address98 Cowm Park Way North
Whitworth
Rochdale
Lancashire
OL12 8LW
Secretary NameRita Wood
NationalityBritish
StatusResigned
Appointed22 January 1991(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1994)
RoleCompany Director
Correspondence Address98 Cowm Park Way North
Whitworth
Rochdale
Lancashire
OL12 8LW
Secretary NamePaul Andrew Wood
NationalityBritish
StatusResigned
Appointed21 March 1994(55 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2000)
RoleCompany Director
Correspondence Address24 Market Street
Whitworth
Rochdale
Lancashire
OL12 8RW
Director NamePaul Andrew Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(62 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2005)
RoleMotor Enginner
Correspondence Address98 Cowm Park Way North
Whitworth
Rochdale
Lancashire
OL12 8LW
Secretary NameMary Teresa Wood
NationalityBritish
StatusResigned
Appointed06 May 2000(62 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address98 Cowm Park Way North
Whitworth
Rochdale
Lancashire
OL12 8LW

Contact

Websitewww.rochdalebatteryservice.co.uk/

Location

Registered Address137 Drake Street
Rochdale
Greater Manchester
OL16 1QB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,334
Cash£642
Current Liabilities£4,195

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2006Return made up to 19/01/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 19/01/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2004Return made up to 19/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2003Return made up to 19/01/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001New director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
18 March 1999Return made up to 19/01/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 July 1998 (7 pages)
3 March 1998Return made up to 19/01/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 July 1997 (8 pages)
31 January 1997Full accounts made up to 31 July 1996 (9 pages)
28 January 1997Return made up to 19/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 January 1996Return made up to 19/01/96; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
23 May 1995New secretary appointed;director resigned (2 pages)