Company NameB.I.G. Batteries Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number02101163
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(11 years after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed30 November 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameCyril Paul Betts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address131 Sunhill Golf Road
New Inn
Pontypool
Gwent
NP4 0LY
Wales
Director NameSimon Mark Anton Campbell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address6 Shenstone Drive
Balsall Common
Coventry
W Midlands
CV7 7PH
Director NameMichael Roy Mayo
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address3 Glanmor Crescent
Newport
Gwent
NP9 8AX
Wales
Director NameMarlene Mary Lewis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Well Lane
Llanvair Discoed
Chepstow
Gwent
NP6 6LP
Wales
Director NameBarry John Howes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address141 Park Lane
Frampton Cotterell
Bristol
Avon
BS17 2ES
Director NameBrian Robert Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressSpringfield House Well Lane
Llanvair Discoed
Chepstow
Gwent
NP6 6LP
Wales
Secretary NameMarlene Mary Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Well Lane
Llanvair Discoed
Chepstow
Gwent
NP6 6LP
Wales
Director NameTerry William Payne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address61 Dorset Crescent
Newport
Gwent
NP9 0QF
Wales
Director NameNigel Jeremy Darke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address55 Cwm Cwddy Drive
Rhiwderin
Newport
Gwent
NP1 9JN
Wales
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1997)
RoleChief Executive
Correspondence AddressOakwood Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameArthur Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 1999)
RoleChief Executive Officer
Correspondence Address1530 Surria Court
Bloomfield Hills Michigan 48304
Usa
Foreign
Director NameAlan Gauthier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1998)
RoleExecutive Vice President
Correspondence Address10 Flintlock Road
Flemington New Jersey 08822
Usa
Foreign
Director NamePhilip John Mason
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 1995)
RoleCompany Director
Correspondence Address1 Whitehall Gardens
Undy
Caldicot
Gwent
NP26 3EW
Wales
Director NameSantiago Ramirez
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed14 July 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressBolivia 17
Madrid 28016
Spain
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 March 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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
Net Worth-£5,022,000
Current Liabilities£5,022,000

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)
11 April 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 (10 pages)
16 September 2004Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton BL5 1DD (1 page)
14 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Declaration of solvency (3 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2004Memorandum and Articles of Association (6 pages)
13 September 2004Ad 03/09/04--------- £ si 5022000@1=5022000 £ ic 2/5022002 (3 pages)
13 September 2004Nc inc already adjusted 03/09/04 (1 page)
7 September 2004Full accounts made up to 31 March 2003 (10 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)
18 January 2004Location of debenture register (1 page)
18 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 November 2003Return made up to 31/12/02; full list of members; amend (5 pages)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Director's particulars changed (1 page)
26 November 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2001 (11 pages)
18 June 2002Particulars of mortgage/charge (21 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 (15 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 1999 (23 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director resigned (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Full accounts made up to 31 March 1998 (24 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 1998New director appointed (1 page)
6 July 1998Full group accounts made up to 31 March 1997 (72 pages)
30 May 1998Location of register of members (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: caldicot way cwmbran gwent NP44 1UF (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
5 September 1997Particulars of mortgage/charge (11 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 31/12/96; full list of members (10 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Full accounts made up to 31 March 1996 (21 pages)
21 February 1997Full accounts made up to 31 March 1995 (22 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
22 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (10 pages)
13 December 1995Director resigned (2 pages)
6 September 1995Full accounts made up to 3 September 1994 (20 pages)
14 June 1995Director's particulars changed (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 April 1988Company name changed rjt 60 LIMITED\certificate issued on 31/03/88 (3 pages)