Company NameExide (Holdings) Limited
Company StatusDissolved
Company Number02350775
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)
Previous NameGemala (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ian Wilding
NationalityBritish
StatusClosed
Appointed17 March 2007(18 years after company formation)
Appointment Duration2 years, 9 months (closed 28 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crowborough Close
Lostock
Bolton
BL6 4LZ
Director NameBertram Arnold Bechtold
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed10 May 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressAn Alten Weiher 27a
Gelnhausen
63571
Germany
Director NameMr Edward Ismanto Wanandi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndonesian
StatusResigned
Appointed22 February 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJ L Tanah Mas Ii No 35
Jakarta
Foreign
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Director NameMr Norm Emanouel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address27 Pebble Beach Drive
Runaway Bay
Queensland 4216
Foreign
Secretary NameMr Erik Christian Krogager
NationalityDanish
StatusResigned
Appointed22 February 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFlat 1 Delamas
Fryerning
Ingatestone
Essex
CM4 0PW
Director NamePresident & Coo Willem Biantoro Wanandi
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIndonesian
StatusResigned
Appointed01 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJl Taman Wijaya
Kusuma Iii/7a
Cilandak Jakarta
Jakarta 12430
Indonesia
Director NameNeil Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 1994(5 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressJl Taman Kebon Sirih 11/7
Jakarta 10250
Indonesia
Director NameJohn Richard Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 September 1994)
RoleChartered Engineer
Correspondence Address7 The Vineyard
Hereford Road
Monmouth
Gwent
NP5 3PU
Wales
Director NameMr Robert Alan Lightfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 21 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NamePhilip John Mason
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 1995)
RoleCompany Director
Correspondence Address1 Whitehall Gardens
Undy
Caldicot
Gwent
NP26 3EW
Wales
Director NameAmanda Jane Sunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 September 1994)
RoleFinance Director
Correspondence Address19 First Avenue
Billericay
Essex
CM12 9PT
Director NameGraham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address2 Greendale Court
Honley
Huddersfield
West Yorkshire
HD7 2JW
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1997)
RoleChief Executive
Correspondence AddressOakwood Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameAlan Gauthier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleExec V Pres & Chief Financial
Correspondence Address10 Flintlock Road
Flemington New Jersey 08822
Usa
Foreign
Director NameArthur Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1999)
RoleChief Executive Officer
Correspondence Address1530 Surria Court
Bloomfield Hills Michigan 48304
Usa
Foreign
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameJoel Michael Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Executive
Correspondence Address6515 Caldwell Court
Suwanee
Georgia
300024
Foreign
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 September 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCentury House
11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

481.7m at 0.01Euro Exide Corporation Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Declaration of solvency (3 pages)
28 March 2009Registered office changed on 28/03/2009 from p o box 1 salford road over hulton bolton BL5 1DD (1 page)
28 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2009Appointment terminated director joel campbell (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2008Return made up to 22/02/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2007New director appointed (1 page)
11 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (21 pages)
18 May 2007Return made up to 22/02/07; full list of members (5 pages)
6 January 2007Director resigned (1 page)
22 December 2006New director appointed (3 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
25 August 2006Full accounts made up to 31 March 2005 (18 pages)
5 June 2006Return made up to 22/02/06; full list of members (5 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 August 2005Return made up to 22/02/05; full list of members (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 22/02/04; full list of members (5 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
9 August 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 September 2003Return made up to 22/02/03; full list of members (5 pages)
6 September 2003Location of debenture register (1 page)
6 September 2003Location of register of members (1 page)
3 September 2003Director's particulars changed (1 page)
25 June 2003Full accounts made up to 31 March 2002 (15 pages)
15 May 2003Auditor's resignation (1 page)
25 February 2003Director resigned (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 October 2002Director's particulars changed (1 page)
18 June 2002Particulars of mortgage/charge (21 pages)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 February 2002Return made up to 22/02/02; full list of members (7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 22/02/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 July 2000Director's particulars changed (1 page)
10 April 2000Return made up to 22/02/00; full list of members (7 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
6 May 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Return made up to 22/02/99; no change of members (8 pages)
5 February 1999Director resigned (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 December 1998New director appointed (3 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed;new director appointed (3 pages)
12 November 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 March 1997 (62 pages)
31 May 1998Registered office changed on 31/05/98 from: chequers lane dagenham essex RM9 6PX (1 page)
30 May 1998Location of register of members (1 page)
24 May 1998New director appointed (2 pages)
23 March 1998Return made up to 22/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
15 May 1997Return made up to 22/02/97; full list of members (7 pages)
24 February 1997Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Director resigned (1 page)
30 April 1996Return made up to 22/02/96; no change of members (6 pages)
22 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 December 1995Director resigned (2 pages)
20 November 1995Full group accounts made up to 30 September 1994 (28 pages)
26 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
14 June 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 22/02/95; full list of members (16 pages)
28 November 1994Company name changed gemala (holdings) LIMITED\certificate issued on 29/11/94 (2 pages)
27 October 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1994Full group accounts made up to 31 March 1993 (24 pages)
21 August 1993Full group accounts made up to 31 March 1992 (23 pages)
6 March 1992Full group accounts made up to 31 March 1991 (21 pages)
5 December 1990Full group accounts made up to 31 March 1990 (21 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 July 1989Memorandum and Articles of Association (18 pages)
20 June 1989Company name changed hackremco (no.468) LIMITED\certificate issued on 21/06/89 (2 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1989Incorporation (18 pages)