213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Helmut Josef Ebert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Wendelinstr 5 4300 Essen 13 Germany |
Director Name | Mr Roger Barrett Fletcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Montroig Mollington Banbury Oxfordshire OX17 1BP |
Director Name | Derek William Plowright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | The Old School House Lea Matlock Derbyshire DE4 5AF |
Director Name | Mr Geoffrey Howard Whittaker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | High Garth Westgarth Linton Leeds W Yorkshire LS22 4BF |
Secretary Name | Carl Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | The Studio Church Street Pattishall Towcester Northamptonshire NN12 8NB |
Director Name | David Bennison Johnson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Quarry Farm Parsons Lane Grindon Leek Staffordshire ST13 7RH |
Director Name | Albercht Karl Max Leuschner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2003) |
Role | Company Chairman |
Correspondence Address | Immanuel Kant Strabe 12 D-61350 Bad Homburg V D Hohe Foreign Germany |
Secretary Name | Mr John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 12 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | Mr John Barton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Secretary Name | Lewis William Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 11 Longclough Road Waterhayes Newcastle-Under-Lyme Staffordshire ST5 7SW |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £270,000 |
Current Liabilities | £55,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: p o box 1 salford road bolton lancashire BL5 1DB (1 page) |
14 September 2004 | Resolutions
|
11 September 2004 | Resolutions
|
11 September 2004 | Declaration of solvency (3 pages) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
7 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Location of register of members (1 page) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 December 2003 | Location of debenture register (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
2 October 2001 | Director resigned (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: gryphon works hockley way alferton trading estate alferton derbyshire DE55 7EG (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
24 December 1999 | Return made up to 11/12/99; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (17 pages) |
10 June 1999 | Return made up to 11/12/98; full list of members (5 pages) |
23 March 1998 | Auditor's resignation (2 pages) |
2 February 1998 | Return made up to 11/12/97; no change of members (4 pages) |
23 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 August 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Return made up to 11/12/96; full list of members
|
19 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 March 1996 | Auditor's resignation (1 page) |
5 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
5 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
31 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
29 August 1995 | New director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: gryphon works hockley way alfreton training estate alfreton derbyshire DE55 7EG (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: southam road banbury oxon OX16 7RX (1 page) |
20 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
27 June 1995 | Company name changed friemann & wolf batteries limite d\certificate issued on 28/06/95 (2 pages) |
14 October 1994 | Full accounts made up to 30 April 1994 (13 pages) |
27 October 1993 | Full accounts made up to 30 April 1993 (10 pages) |
9 August 1988 | Memorandum and Articles of Association (14 pages) |
24 March 1988 | Incorporation (19 pages) |