Company NameEURO Exide Nominees Limited
Company StatusDissolved
Company Number02927203
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameExide Batteries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(4 years after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2002)
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
StatusClosed
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2002)
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
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Secretary NameMr David Michael Morley
NationalityBritish
StatusClosed
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMr Robert Alan Lightfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1997)
RoleGeneral Marketing Manager
Country of ResidenceEngland
Correspondence AddressWest House 21 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 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 June 1997(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 July 1998)
RoleExecutive Vice President
Correspondence Address10 Flintlock Road
Flemington New Jersey 08822
Usa
Foreign
Director NameArthur Hawkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1999)
RoleChief Executive Officer
Correspondence Address1530 Surria Court
Bloomfield Hills Michigan 48304
Usa
Foreign
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2001Application for striking-off (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Return made up to 27/05/99; no change of members (5 pages)
5 February 1999Director resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
8 September 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Registered office changed on 31/05/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 May 1998Location of register of members (1 page)
24 May 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 June 1997Return made up to 09/05/97; full list of members (6 pages)
11 July 1996Return made up to 09/05/96; no change of members (5 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Director's particulars changed (4 pages)
5 June 1995Return made up to 09/05/95; full list of members (14 pages)
14 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)