Company NameHi-Tech Batteries Limited
Company StatusDissolved
Company Number02199387
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU
Secretary NameMr Andrew David Streets
NationalityBritish
StatusClosed
Appointed29 July 1999(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2001(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2008)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameRodney Atkinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleSales Director
Correspondence AddressLantern Cottage
Brighton Road
Shermanbury
West Sussex
RH13 8HB
Director NameCornel Chu
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 1999)
RoleCompany Director
Correspondence Address24 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameLouise Chu
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address24 Roedean Crescent
Roehampton
London
SW15 5JU
Secretary NameLouise Chu
NationalityCanadian
StatusResigned
Appointed06 March 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address24 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States

Location

Registered AddressSisson Street
Failsworth
Manchester
Lancashire
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£760,443

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
25 March 2007Return made up to 06/03/07; full list of members (7 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 November 2006Full accounts made up to 30 June 2005 (8 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Full accounts made up to 30 June 2004 (7 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Full accounts made up to 30 June 2003 (5 pages)
22 April 2003Full accounts made up to 30 June 2002 (5 pages)
22 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 November 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
2 April 2002Return made up to 06/03/02; full list of members (7 pages)
2 April 2002Director resigned (1 page)
30 November 2001Full accounts made up to 30 April 2001 (8 pages)
20 August 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
30 March 2001Return made up to 06/03/01; full list of members (7 pages)
12 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
10 March 2000Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 1999Registered office changed on 26/08/99 from: no 1 elm crescent kingston upon thames surrey KT2 6HL (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Director resigned (1 page)
20 April 1999Return made up to 06/03/99; full list of members (7 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 06/03/98; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 September 1997Registered office changed on 29/09/97 from: hi-tech house 1 eastman rd london W3 7YG (1 page)
27 April 1997Return made up to 06/03/97; full list of members (7 pages)
14 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996Return made up to 06/03/96; full list of members (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
23 April 1995Return made up to 06/03/95; full list of members (16 pages)
27 November 1987Incorporation (12 pages)