Company NameNorthern Battery Distribution Limited
Company StatusDissolved
Company Number02863715
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameCopybetter Limited

Business Activity

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

Directors

Director NameMr Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameChristopher Steven Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2001)
RoleManaging Director
Correspondence AddressLa Jandan Spring Mount
Highbank Lane
Bolton
Lancashire
BL6 4DT
Secretary NameStewart Desmond Taylor
NationalityBritish
StatusClosed
Appointed16 October 1997(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameAndrew Brook-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1997)
RoleSales Director
Correspondence Address10 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameJohn Swarbrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1997)
RoleSales Director
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Secretary NameJohn Swarbrick
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1997)
RoleSales Director
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6/7 Parkway Estate
Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 October 2000Return made up to 10/10/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 October 1999Return made up to 10/10/99; full list of members (6 pages)
31 December 1998Return made up to 10/10/98; no change of members
  • 363(287) ‐ Registered office changed on 31/12/98
(4 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 10/10/97; full list of members; amend (8 pages)
10 November 1997Return made up to 10/10/97; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 October 1997Director resigned (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
12 February 1997Director's particulars changed (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
18 December 1996Director's particulars changed (1 page)
6 November 1996Return made up to 19/10/96; no change of members (4 pages)
13 June 1996Company name changed copybetter LIMITED\certificate issued on 14/06/96 (2 pages)
17 November 1995Return made up to 19/10/95; no change of members (4 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)