Company NameBattery Specialists (South West) Limited
Company StatusDissolved
Company Number02656442
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Charles Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address4 Riverside Way
Islip
Kettering
Northamptonshire
NN14 3LF
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleFinance Director
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusClosed
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameStuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Secretary NameStuart Ferguson James
NationalityBritish
StatusResigned
Appointed09 January 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Director NameMr Ian Philip Ingerfield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleManager
Correspondence Address103 Ottrells Mead
Bradley Stoke
Bristol
Avon
BS12 0AL
Director NameMr Christopher John Knight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address23 Newlyn Avenue
Stoke Bishop
Bristol
Avon
BS9 1BP
Director NameMr Brian William Hawkes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 1994)
RoleFinancial Director
Correspondence Address7 Armour Close
Burbage
Hinckley
Leicestershire
LE10 2QW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPO Box 1 Salford Road
Over Hulton
Bolton
BL5 1DD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (3 pages)
20 July 2000Director's particulars changed (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Return made up to 22/10/99; full list of members (6 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Return made up to 22/10/98; full list of members (7 pages)
8 October 1998Registered office changed on 08/10/98 from: st.james road corby northants (1 page)
8 October 1998Location of register of members (1 page)
29 September 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 September 1998New director appointed (2 pages)
3 March 1998Return made up to 22/10/97; full list of members (8 pages)
28 October 1996Return made up to 22/10/96; no change of members (4 pages)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 October 1995Return made up to 22/10/95; no change of members (4 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)