Company NameBattery Services (Norwest) Limited
Company StatusDissolved
Company Number00442822
CategoryPrivate Limited Company
Incorporation Date27 September 1947(76 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleManager
Correspondence AddressPenshurst
23 Blackhills
Esher
Surrey
KT10 9JP
Director NameTerence David Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(47 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2001)
RoleGeneral Manager
Correspondence Address57 Brier Crescent
Nelson
Lancashire
BB9 0QD
Director NameMr David Harry Caddick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(48 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address4 Grassmere Close Palmers Cross
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Secretary NameEdward Graham Smith
NationalityBritish
StatusClosed
Appointed11 July 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 June 2001)
RoleManager
Correspondence AddressPenshurst
23 Blackhills
Esher
Surrey
KT10 9JP
Director NameJohn Godfrey Ferris
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleManager
Correspondence Address3 Balkeley Dene Raby Drive
Bromborough
Wirral
Mersyeside
L63 0QE
Secretary NameWalter Young
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF
Secretary NameRuth Hilary Smith
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameRuth Hilary Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 1997)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR

Location

Registered AddressC/O Portable Offices Hire Ltd
Factory Road, Sandycroft
Deeside
Clwyd.
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000Receiver's abstract of receipts and payments (2 pages)
29 August 2000Receiver's abstract of receipts and payments (2 pages)
29 August 2000Receiver ceasing to act (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
14 August 1998Receiver's abstract of receipts and payments (3 pages)
14 October 1997Administrative Receiver's report (9 pages)
14 October 1997Stat of affairs with f 3.10 (13 pages)
20 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996New director appointed (2 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 August 1995New director appointed (2 pages)