Company NameFriwo Batteries Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number02235267
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Previous NameFriemann & Wolf Batteries Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed16 June 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameHelmut Josef Ebert
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressWendelinstr 5
4300 Essen 13
Germany
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressMontroig
Mollington
Banbury
Oxfordshire
OX17 1BP
Director NameDerek William Plowright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1992)
RoleCompany Director
Correspondence AddressThe Old School House
Lea
Matlock
Derbyshire
DE4 5AF
Director NameMr Geoffrey Howard Whittaker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressHigh Garth Westgarth
Linton
Leeds
W Yorkshire
LS22 4BF
Secretary NameCarl Hadley
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Studio Church Street
Pattishall
Towcester
Northamptonshire
NN12 8NB
Director NameDavid Bennison Johnson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressQuarry Farm Parsons Lane
Grindon
Leek
Staffordshire
ST13 7RH
Director NameAlbercht Karl Max Leuschner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2003)
RoleCompany Chairman
Correspondence AddressImmanuel Kant Strabe 12
D-61350 Bad Homburg
V D Hohe
Foreign
Germany
Secretary NameMr John Barton
NationalityBritish
StatusResigned
Appointed30 May 1995(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1996)
RoleCompany Director
Correspondence Address12 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameMr John Barton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Secretary NameLewis William Tristram
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1999)
RoleCompany Director
Correspondence Address11 Longclough Road
Waterhayes
Newcastle-Under-Lyme
Staffordshire
ST5 7SW
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 2 months after company formation)
Appointment Duration5 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
Net Worth£270,000
Current Liabilities£55,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month 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)
15 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Registered office changed on 16/09/04 from: p o box 1 salford road bolton lancashire BL5 1DB (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2004Declaration of solvency (3 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
7 September 2004Full accounts made up to 31 March 2003 (13 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)
19 December 2003Director resigned (1 page)
17 December 2003Location of register of members (1 page)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
17 December 2003Location of debenture register (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 (16 pages)
21 January 2003Return made up to 11/12/02; full list of members (7 pages)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (17 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002Return made up to 11/12/01; full list of members (7 pages)
2 October 2001Director resigned (1 page)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
22 December 2000Return made up to 11/12/00; full list of members (7 pages)
1 August 2000Registered office changed on 01/08/00 from: gryphon works hockley way alferton trading estate alferton derbyshire DE55 7EG (1 page)
20 July 2000Director's particulars changed (1 page)
24 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
16 November 1999Secretary's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
6 July 1999Full accounts made up to 31 March 1998 (17 pages)
10 June 1999Return made up to 11/12/98; full list of members (5 pages)
23 March 1998Auditor's resignation (2 pages)
2 February 1998Return made up to 11/12/97; no change of members (4 pages)
23 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 August 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1997Full accounts made up to 31 December 1996 (13 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
12 March 1996Auditor's resignation (1 page)
5 February 1996Return made up to 11/12/95; no change of members (4 pages)
5 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
31 August 1995Full accounts made up to 30 April 1995 (12 pages)
29 August 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: gryphon works hockley way alfreton training estate alfreton derbyshire DE55 7EG (1 page)
10 August 1995Registered office changed on 10/08/95 from: southam road banbury oxon OX16 7RX (1 page)
20 July 1995New secretary appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
27 June 1995Company name changed friemann & wolf batteries limite d\certificate issued on 28/06/95 (2 pages)
14 October 1994Full accounts made up to 30 April 1994 (13 pages)
27 October 1993Full accounts made up to 30 April 1993 (10 pages)
9 August 1988Memorandum and Articles of Association (14 pages)
24 March 1988Incorporation (19 pages)