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(15 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 Nicholas Charles Turner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Riverside Way Islip Kettering Northamptonshire NN14 3LF |
Director Name | Stuart Ferguson James |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Riley Close Market Harborough Leicestershire LE16 9FF |
Secretary Name | Stuart Ferguson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Riley Close Market Harborough Leicestershire LE16 9FF |
Director Name | David John Wallace |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1996) |
Role | Works Director |
Correspondence Address | The Wesleyan Chapel High Street, Great Easton Market Harborough Leicestershire LE16 8ST |
Director Name | Mrs Margaret Elizabeth James |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | The Paddocks Great Easton Market Harborough Leicestershire Le16 |
Secretary Name | Mrs Shane Theodosia James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | The Pinfold Ridlington Road Preston Oakham Rutland LE15 9NN |
Director Name | Mr Brian William Hawkes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1994) |
Role | Financial Director |
Correspondence Address | 7 Armour Close Burbage Hinckley Leicestershire LE10 2QW |
Director Name | Martyn Geoffrey Paul |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1998) |
Role | Sales & Marketing Dir |
Correspondence Address | 147 Chingford Road Kingstanding Birmingham B44 0BJ |
Director Name | Derek Edward Rogers |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2001) |
Role | Operations Director |
Correspondence Address | 65 Charles Street Kettering Northamptonshire NN16 9RL |
Director Name | John David Mawby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mark Stephen Charles Fuller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Virginia Chase Cheadle Hulme Cheshire SK8 6JN |
Director Name | John Alan Russell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Garden Cottage Bolam Hall Whalton Morpeth Northumberland NE61 3UA |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Secretary Name | Raymond Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 5 Coniston Close Ramsbottom Bury Lancashire BL0 9YE |
Director Name | Mr Roy Kishor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 March 1999) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Strawberry Barn Ashorne Warwickshire CV35 9DU |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 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 | 01 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 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(14 years, 8 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 |
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 |
3m at 1 | Euro Exide Corporation Limited 77.35% Preference |
---|---|
253.8k at 1 | Exide Technologies (Transportation) Limited 6.51% Ordinary |
78.9k at 1 | Exide Technologies (Transportation) Limited 2.02% Preferred Ordinary |
421.1k at 1 | Exide Technologies (Transportation) Limited 10.80% Preference |
70k at 1 | Exide Technologies (Transportation) Limited 1.80% Preference |
59.2k at 1 | Exide Technologies (Transportation) Limited 1.52% Ordinary |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption 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 | Resolutions
|
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from p o box 1 salford road over hulton bolton BL5 1DD (1 page) |
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 19 (3 pages) |
11 July 2008 | Return made up to 13/03/08; full list of members (11 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 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) |
24 May 2007 | Particulars of mortgage/charge (21 pages) |
18 May 2007 | Return made up to 13/03/07; full list of members (11 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 (16 pages) |
25 August 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 May 2006 | Return made up to 13/03/06; full list of members (11 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 August 2005 | Return made up to 13/03/05; full list of members (11 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 October 2004 | Return made up to 13/03/04; full list of members (16 pages) |
14 September 2004 | Memorandum and Articles of Association (71 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 03/09/04--------- £ si 3015367@1=3015367 £ ic 882942/3898309 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 03/09/04 (1 page) |
7 September 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
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) |
14 June 2003 | Return made up to 13/03/03; full list of members (10 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
26 November 2002 | Return made up to 13/03/02; full list of members
|
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (22 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 August 2001 | Director resigned (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
26 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
20 July 2000 | Director's particulars changed (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (21 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members (8 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
22 December 1999 | Full accounts made up to 31 March 1998 (22 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 13/03/99; no change of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
5 March 1999 | Director resigned (1 page) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 13/03/98; full list of members (12 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: st james park st james industrial estate corby northants NN18 8AN (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 March 1997 (30 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | £ nc 885692/882942 10/10/97 (1 page) |
22 October 1997 | £ ic 815692/812942 10/10/97 £ sr 2750@1=2750 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
3 June 1997 | Return made up to 13/03/97; full list of members (10 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | New director appointed (2 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
1 August 1996 | Ad 12/07/96--------- £ si 559192@1=559192 £ ic 256500/815692 (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | £ nc 300000/885692 10/07/96 (1 page) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Accounts for a medium company made up to 31 March 1996 (31 pages) |
19 June 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
21 March 1996 | Company name changed mbd group LIMITED\certificate issued on 22/03/96 (3 pages) |
14 March 1996 | New director appointed (2 pages) |
9 August 1995 | Accounts for a medium company made up to 31 March 1995 (29 pages) |
13 March 1992 | Incorporation (20 pages) |