Company NameNBD Realisations Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number02231781
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Previous NameNational Battery Distribution Limited

Business Activity

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

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed11 September 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameJohn Swarbrick
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 1997)
RoleSales Director
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Director NameAndrew Brook-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 1997)
RoleSales Director
Correspondence Address10 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameMr Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameJohn Swarbrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1997)
RoleSales Manager/Director
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Director NameChristopher Steven Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleManaging Director
Correspondence AddressLa Jandan Spring Mount
Highbank Lane
Bolton
Lancashire
BL6 4DT
Secretary NameStuart Dale
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 May 1991)
RoleCompany Director
Correspondence Address4 Charlton Drive
Swinton
Manchester
Lancashire
M27 9RT
Director NameMr Maurice Edmund Hurrell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address51 Bawtry Road
Blyth
Worksop
Nottinghamshire
S81 8HJ
Director NameDarren Richard Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address16 Shrewsbury Road
Sale
Cheshire
M33 3TP
Director NameStewart Desmond Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2002)
RoleFinance Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameGlen Leslie Littlewood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1997)
RoleSales Director
Correspondence Address9 Abbey Court
Upper Gordon Road
Camberley
Surrey
GU15 2HR
Secretary NameStewart Desmond Taylor
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL

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£1,721,000
Gross Profit£579,000
Net Worth-£3,489,000
Cash£34,000
Current Liabilities£4,206,000

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 (19 pages)
5 October 2004Memorandum and Articles of Association (9 pages)
16 September 2004Registered office changed on 16/09/04 from: p o box one salford road over hulton bolton greater manchester BL5 1DD (1 page)
15 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2004£ nc 30000/3593292 03/09/04 (1 page)
14 September 2004Ad 03/09/04--------- £ si 3563292@1=3563292 £ ic 30000/3593292 (2 pages)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2004Declaration of solvency (3 pages)
7 September 2004Full accounts made up to 31 March 2003 (21 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 October 2003Return made up to 06/09/03; full list of members (7 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (22 pages)
26 November 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2002Secretary resigned;director resigned (1 page)
29 October 2002Director's particulars changed (1 page)
28 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 6 parkway estate longbridge road trafford park manchester M17 1SN (1 page)
3 October 2002Full accounts made up to 31 March 2001 (22 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Particulars of mortgage/charge (21 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
9 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Resolutions
  • RES13 ‐ Dispense with co seal 25/06/01
(1 page)
4 July 2001Director resigned (1 page)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
13 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Full accounts made up to 31 March 1999 (20 pages)
21 October 1999Return made up to 06/09/99; no change of members (6 pages)
14 December 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
7 October 1998Return made up to 06/09/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
3 June 1998Res auditors/statement (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
27 October 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
12 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director's particulars changed (1 page)
21 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
18 December 1996Director's particulars changed (1 page)
13 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Company name changed northern battery distribution li mited\certificate issued on 14/06/96 (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
14 November 1995Return made up to 06/09/95; no change of members (6 pages)
6 October 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
2 May 1995New director appointed (2 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
6 May 1988Memorandum and Articles of Association (12 pages)
17 March 1988Incorporation (9 pages)