Company NameComplete Battery Services Ltd
Company StatusDissolved
Company Number08171746
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameAmanda Jane Terry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9LQ
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2018)
Correspondence Address2 St. Chads Court
School Lane
Rochdale
OL16 1QU

Location

Registered Address139-143 Union Street Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Glynn Parsloe
100.00%
Ordinary

Financials

Year2014
Net Worth£20,723
Current Liabilities£36,292

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 August 2012Delivered on: 18 August 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 May 2017Order of court to wind up (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page)
10 October 2016Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
22 November 2012Director's details changed for Amanda Jane Terry on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Amanda Jane Terry on 7 November 2012 (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 August 2012Incorporation (36 pages)