Lostock
Bolton
BL6 4LZ
Director Name | Bertram Arnold Bechtold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 May 2007(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 December 2010) |
Role | Company Director |
Correspondence Address | An Alten Weiher 27a Gelnhausen 63571 Germany |
Director Name | Mr John Barton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 12 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | David Bennison Johnson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Quarry Farm Parsons Lane Grindon Leek Staffordshire ST13 7RH |
Secretary Name | Mr John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 12 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | Albercht Karl Max Leuschner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 1994(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Immanuel Kant Strabe 12 D-61350 Bad Homburg V D Hohe Foreign Germany |
Secretary Name | Lewis William Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 11 Longclough Road Waterhayes Newcastle-Under-Lyme Staffordshire ST5 7SW |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Joel Michael Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Company Executive |
Correspondence Address | 6515 Caldwell Court Suwanee Georgia 300024 Foreign |
Registered Address | Century House 11 St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.5m at 1 | Cmp Batteries Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,547,000 |
Gross Profit | £544,000 |
Net Worth | £7,694,000 |
Cash | £24,000 |
Current Liabilities | £3,159,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
7 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
28 March 2009 | Registered office changed on 28/03/2009 from p o box 1 salford road bolton lancashire BL5 1DD (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from p o box 1 salford road bolton lancashire BL5 1DD (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
21 March 2009 | Appointment terminated director joel campbell (1 page) |
21 March 2009 | Appointment Terminated Director joel campbell (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
31 August 2007 | Return made up to 12/06/07; full list of members (5 pages) |
31 August 2007 | Return made up to 12/06/07; full list of members (5 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (27 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (30 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (27 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (30 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 12/06/05; full list of members (5 pages) |
10 August 2005 | Return made up to 12/06/05; full list of members (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
14 September 2004 | Return made up to 12/06/04; full list of members (5 pages) |
14 September 2004 | Return made up to 12/06/04; full list of members (5 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (24 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (24 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
18 May 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
8 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
26 November 2002 | Return made up to 12/06/02; full list of members
|
26 November 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (20 pages) |
3 October 2002 | Full accounts made up to 31 March 2001 (20 pages) |
18 June 2002 | Particulars of mortgage/charge (22 pages) |
18 June 2002 | Particulars of mortgage/charge (22 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 12/06/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: hockley way alfreton trading estate alfreton derbyshire DE55 7EG (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: hockley way alfreton trading estate alfreton derbyshire DE55 7EG (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 12/06/00; full list of members
|
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
20 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
15 July 1999 | Return made up to 12/06/98; full list of members (6 pages) |
15 July 1999 | Return made up to 12/06/98; full list of members (6 pages) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Location of register of members (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New director appointed (3 pages) |
15 May 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 May 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (3 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (3 pages) |
15 May 1999 | New director appointed (3 pages) |
15 May 1999 | Secretary resigned (1 page) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
18 March 1998 | Auditor's resignation (2 pages) |
18 March 1998 | Auditor's resignation (2 pages) |
23 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
22 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
19 March 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 March 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
13 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 12/06/96; full list of members
|
13 September 1996 | New secretary appointed (2 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
3 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
24 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
24 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
9 March 1993 | Company name changed P.B. battery electric (sales) li mited\certificate issued on 10/03/93 (2 pages) |
9 March 1993 | Company name changed P.B. battery electric (sales) li mited\certificate issued on 10/03/93 (2 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|
8 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
6 October 1989 | Resolutions
|
6 October 1989 | Resolutions
|
18 June 1988 | Memorandum and Articles of Association (10 pages) |
18 June 1988 | Memorandum and Articles of Association (10 pages) |
5 July 1974 | Certificate of incorporation (1 page) |
5 July 1974 | Certificate of incorporation (1 page) |