Company NameT S Batteries Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number01875775
CategoryPrivate Limited Company
Incorporation Date8 January 1985(39 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed10 October 1995(10 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(13 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameJoao Mestre Salvador
Date of BirthApril 1940 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed19 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1995)
RoleChairman Of Spa Tudor
Correspondence AddressRua Manuel Fereira De Andrad
Lote 1510-110 Dto
Lisbon 1500
Foreign
Director NameRobert Barton Wainwright
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 1993)
RoleGeneral Manager
Correspondence Address94 Brione Way
Longlevens
Gloucester
Gloucestershire
GL2 0TN
Wales
Director NameJuan Blas Aritio
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed29 June 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1995)
RoleMarketing Director
Correspondence AddressAvda De Nazaret 3
Madrid 28009
Spain
Foreign
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameMr Douglas George Joss
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1998)
RoleCommercial Dir
Correspondence Address17 Woodhead Road
Hale
Altrincham
Cheshire
WA15 9JZ
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMr Neil Stafford Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2004)
RoleManaging Director
Correspondence AddressMottram Cottage Priest Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1995)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressCentury House 5th Floor
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,000
Gross Profit£7,000
Net Worth£1,136,000
Current Liabilities£91,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
20 September 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton lancashire BL5 1DD (1 page)
13 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Declaration of solvency (3 pages)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2004Full accounts made up to 31 March 2003 (14 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
18 January 2004Location of debenture register (1 page)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (3 pages)
25 February 2003Director resigned (1 page)
25 February 2003Return made up to 19/12/02; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (15 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
13 February 2002Return made up to 19/12/01; full list of members (7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Return made up to 19/12/00; full list of members (7 pages)
20 July 2000Director's particulars changed (1 page)
25 January 2000Return made up to 19/12/99; full list of members (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Return made up to 19/12/98; full list of members (8 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 September 1998New director appointed (3 pages)
25 September 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
4 February 1998Secretary's particulars changed (1 page)
12 January 1998Return made up to 19/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (13 pages)
4 September 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Full accounts made up to 31 March 1996 (64 pages)
5 January 1996Return made up to 19/12/95; full list of members (6 pages)
20 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
17 November 1995Auditor's resignation (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1995Memorandum and Articles of Association (13 pages)