Company NameHi-Volt Battery Company Limited
DirectorsWilf Jones and Jack Taylor
Company StatusDissolved
Company Number01673121
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Wilf Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleBattery Manufacturer
Correspondence Address10-12 Brampton Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AW
Director NameMr Jack Taylor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleBattery Manufacturer
Correspondence Address42 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Secretary NameMr Jack Taylor
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address42 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMr Ron Jones
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleBattery Manufacturer
Correspondence Address10-12 Brampton Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AW

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
25 November 1999Liquidators statement of receipts and payments (5 pages)
1 September 1999Receiver's abstract of receipts and payments (2 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Receiver's abstract of receipts and payments (2 pages)
7 September 1998Liquidators statement of receipts and payments (6 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Receiver's abstract of receipts and payments (3 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Administrative Receiver's report (5 pages)
17 October 1996Statement of affairs (10 pages)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1996Appointment of a voluntary liquidator (1 page)
27 August 1996Appointment of receiver/manager (1 page)
8 August 1996Registered office changed on 08/08/96 from: 42 cockey moor road starling bury BL8 2HB (1 page)
13 March 1996Full accounts made up to 31 March 1995 (11 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)