Company NameBattery World Limited
Company StatusDissolved
Company Number03078970
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date5 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 Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleCommercial 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
Appointed12 July 1995(same day as company formation)
RoleNational Managing Director
Correspondence AddressLa Jandan Spring Mount
Highbank Lane
Bolton
Lancashire
BL6 4DT
Secretary NameStewart Desmond Taylor
NationalityBritish
StatusClosed
Appointed16 October 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameAndrew Brook-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSales Director
Correspondence Address10 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameJohn Swarbrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Secretary NameJohn Swarbrick
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSales Manager
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

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

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
18 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
10 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 August 1999Return made up to 12/07/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 September 1998Return made up to 12/07/98; no change of members (4 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Director resigned (1 page)
26 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Director's particulars changed (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Registered office changed on 04/10/96 from: lancaster house blacvkburn street radcliffe manchester M26 4QD (1 page)
29 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Ad 14/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1995Accounting reference date notified as 31/03 (1 page)
18 July 1995Secretary resigned (2 pages)
12 July 1995Incorporation (24 pages)