Lostock
Bolton
BL6 4LZ
Director Name | Bertram Arnold Bechtold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 May 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | An Alten Weiher 27a Gelnhausen 63571 Germany |
Director Name | Mr Edward Ismanto Wanandi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | J L Tanah Mas Ii No 35 Jakarta Foreign |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Director Name | Mr Norm Emanouel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 27 Pebble Beach Drive Runaway Bay Queensland 4216 Foreign |
Secretary Name | Mr Erik Christian Krogager |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Delamas Fryerning Ingatestone Essex CM4 0PW |
Director Name | President & Coo Willem Biantoro Wanandi |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Jl Taman Wijaya Kusuma Iii/7a Cilandak Jakarta Jakarta 12430 Indonesia |
Director Name | John Richard Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 The Vineyard Hereford Road Monmouth Gwent NP5 3PU Wales |
Director Name | Mr Robert Alan Lightfoot |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 21 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Director Name | Neil William Martin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Jalan Komptek Margosatwa Jakarta Indonesia Foreign |
Director Name | Philip John Mason |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 1 Whitehall Gardens Undy Caldicot Gwent NP26 3EW Wales |
Director Name | Amanda Jane Sunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | 19 First Avenue Billericay Essex CM12 9PT |
Director Name | Graham Stuart Sykes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 2 Greendale Court Honley Huddersfield West Yorkshire HD7 2JW |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1997) |
Role | Chief Executive |
Correspondence Address | Oakwood Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Alan Gauthier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 July 1998) |
Role | Executive Vice President |
Correspondence Address | 10 Flintlock Road Flemington New Jersey 08822 Usa Foreign |
Director Name | Arthur Hawkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 1530 Surria Court Bloomfield Hills Michigan 48304 Usa Foreign |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Joel Michael Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Company Executive |
Correspondence Address | 6515 Caldwell Court Suwanee Georgia 300024 Foreign |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Century House 11 St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Exide Technologies (Transportation) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from po box 1 salford road over hulton bolton BL5 1DD (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
21 March 2009 | Appointment terminated director joel campbell (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 July 2008 | Return made up to 22/02/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2007 | New director appointed (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
18 May 2007 | Return made up to 22/02/07; full list of members (5 pages) |
6 January 2007 | Director resigned (1 page) |
22 December 2006 | New director appointed (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 June 2006 | Return made up to 22/02/06; full list of members (5 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
14 December 2005 | Resolutions
|
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Return made up to 21/02/05; full list of members (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 September 2004 | Return made up to 21/02/04; full list of members (5 pages) |
3 September 2004 | Company name changed gemala ireland (holdings) limite d\certificate issued on 03/09/04 (2 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 June 2004 | Resolutions
|
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 February 2003 | Director resigned (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 July 2000 | Director's particulars changed (1 page) |
10 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 March 1999 | Return made up to 21/02/99; no change of members (8 pages) |
5 February 1999 | Director resigned (1 page) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | New director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 March 1997 (61 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: chequers lane dagenham essex RM9 6PX (1 page) |
30 May 1998 | Location of register of members (1 page) |
24 May 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 21/02/98; no change of members
|
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 21/02/97; full list of members (7 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 February 1997 | Full accounts made up to 31 March 1995 (7 pages) |
16 December 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 21/02/96; no change of members (6 pages) |
22 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
13 December 1995 | Director resigned (2 pages) |
20 November 1995 | Full accounts made up to 30 September 1994 (8 pages) |
26 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
6 June 1995 | Return made up to 21/02/95; change of members
|
4 August 1989 | Resolutions
|
3 May 1989 | Resolutions
|
21 February 1989 | Incorporation (18 pages) |