Company NameDETA UK Limited
Company StatusDissolved
Company Number01176472
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameP.B. Battery Electric (Sales) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMr Ian Wilding
NationalityBritish
StatusClosed
Appointed17 March 2007(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crowborough Close
Lostock
Bolton
BL6 4LZ
Director NameBertram Arnold Bechtold
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed10 May 2007(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 2010)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameMr John Barton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address12 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameDavid Bennison Johnson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressQuarry Farm Parsons Lane
Grindon
Leek
Staffordshire
ST13 7RH
Secretary NameMr John Barton
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address12 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameAlbercht Karl Max Leuschner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed20 May 1994(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressImmanuel Kant Strabe 12
D-61350 Bad Homburg
V D Hohe
Foreign
Germany
Secretary NameLewis William Tristram
NationalityBritish
StatusResigned
Appointed01 May 1996(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 May 1999)
RoleCompany Director
Correspondence Address11 Longclough Road
Waterhayes
Newcastle-Under-Lyme
Staffordshire
ST5 7SW
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(24 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed05 May 1999(24 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Executive
Correspondence Address6515 Caldwell Court
Suwanee
Georgia
300024
Foreign

Location

Registered AddressCentury House
11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.5m at 1Cmp Batteries Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,547,000
Gross Profit£544,000
Net Worth£7,694,000
Cash£24,000
Current Liabilities£3,159,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-23
(1 page)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2009Registered office changed on 28/03/2009 from p o box 1 salford road bolton lancashire BL5 1DD (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Registered office changed on 28/03/2009 from p o box 1 salford road bolton lancashire BL5 1DD (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
21 March 2009Appointment Terminated Director joel campbell (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (5 pages)
22 July 2008Return made up to 12/06/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 March 2008 (23 pages)
7 July 2008Full accounts made up to 31 March 2008 (23 pages)
31 August 2007Return made up to 12/06/07; full list of members (5 pages)
31 August 2007Return made up to 12/06/07; full list of members (5 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 31 March 2007 (25 pages)
11 July 2007Full accounts made up to 31 March 2007 (25 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
25 August 2006Full accounts made up to 31 March 2005 (27 pages)
25 August 2006Full accounts made up to 31 March 2006 (30 pages)
25 August 2006Full accounts made up to 31 March 2005 (27 pages)
25 August 2006Full accounts made up to 31 March 2006 (30 pages)
27 June 2006Return made up to 12/06/06; full list of members (5 pages)
27 June 2006Return made up to 12/06/06; full list of members (5 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
10 August 2005Return made up to 12/06/05; full list of members (5 pages)
10 August 2005Return made up to 12/06/05; full list of members (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (24 pages)
29 January 2005Full accounts made up to 31 March 2004 (24 pages)
14 September 2004Return made up to 12/06/04; full list of members (5 pages)
14 September 2004Return made up to 12/06/04; full list of members (5 pages)
7 September 2004Full accounts made up to 31 March 2003 (24 pages)
7 September 2004Full accounts made up to 31 March 2003 (24 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 September 2003Return made up to 12/06/03; full list of members (6 pages)
8 September 2003Return made up to 12/06/03; full list of members (6 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
15 May 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (20 pages)
31 January 2003Full accounts made up to 31 March 2002 (20 pages)
26 November 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 November 2002Return made up to 12/06/02; full list of members (7 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (20 pages)
3 October 2002Full accounts made up to 31 March 2001 (20 pages)
18 June 2002Particulars of mortgage/charge (22 pages)
18 June 2002Particulars of mortgage/charge (22 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 July 2001Return made up to 12/06/01; full list of members (7 pages)
24 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
23 May 2001Auditor's resignation (1 page)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
1 August 2000Registered office changed on 01/08/00 from: hockley way alfreton trading estate alfreton derbyshire DE55 7EG (1 page)
1 August 2000Registered office changed on 01/08/00 from: hockley way alfreton trading estate alfreton derbyshire DE55 7EG (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 12/06/00; full list of members (7 pages)
25 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Director's particulars changed (1 page)
30 January 2000Full accounts made up to 31 March 1999 (19 pages)
30 January 2000Full accounts made up to 31 March 1999 (19 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
20 July 1999Return made up to 12/06/99; no change of members (5 pages)
20 July 1999Return made up to 12/06/99; no change of members (5 pages)
15 July 1999Return made up to 12/06/98; full list of members (6 pages)
15 July 1999Return made up to 12/06/98; full list of members (6 pages)
14 July 1999Location of register of members (1 page)
14 July 1999Location of register of members (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New director appointed (3 pages)
15 May 1999Full accounts made up to 31 March 1998 (20 pages)
15 May 1999Full accounts made up to 31 March 1998 (20 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (3 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (3 pages)
15 May 1999New director appointed (3 pages)
15 May 1999Secretary resigned (1 page)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
18 March 1998Auditor's resignation (2 pages)
18 March 1998Auditor's resignation (2 pages)
23 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 July 1997Return made up to 12/06/97; no change of members (4 pages)
22 July 1997Return made up to 12/06/97; no change of members (4 pages)
19 March 1997Full group accounts made up to 31 December 1996 (18 pages)
19 March 1997Full group accounts made up to 31 December 1996 (18 pages)
13 September 1996Return made up to 12/06/96; full list of members (6 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 1996New secretary appointed (2 pages)
31 May 1996Full group accounts made up to 31 December 1995 (18 pages)
31 May 1996Full group accounts made up to 31 December 1995 (18 pages)
3 July 1995Return made up to 12/06/95; no change of members (4 pages)
3 July 1995Return made up to 12/06/95; no change of members (4 pages)
3 July 1995Full group accounts made up to 31 December 1994 (19 pages)
3 July 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
24 May 1993Full group accounts made up to 31 December 1992 (19 pages)
24 May 1993Full group accounts made up to 31 December 1992 (19 pages)
9 March 1993Company name changed P.B. battery electric (sales) li mited\certificate issued on 10/03/93 (2 pages)
9 March 1993Company name changed P.B. battery electric (sales) li mited\certificate issued on 10/03/93 (2 pages)
14 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1992Full accounts made up to 31 December 1991 (15 pages)
8 June 1992Full accounts made up to 31 December 1991 (15 pages)
13 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1988Memorandum and Articles of Association (10 pages)
18 June 1988Memorandum and Articles of Association (10 pages)
5 July 1974Certificate of incorporation (1 page)
5 July 1974Certificate of incorporation (1 page)