Company NameDirect Batteries (Central) Limited
DirectorsDavid Harry Caddick and Edward Graham Smith
Company StatusDissolved
Company Number02596050
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month 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 NameMr David Harry Caddick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(6 days after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence Address4 Grassmere Close Palmers Cross
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Secretary NameMrs Michelle Caddick
NationalityBritish
StatusCurrent
Appointed27 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Grasmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleManager
Correspondence AddressPenshurst
23 Blackhills
Esher
Surrey
KT10 9JP
Director NameMaurice Howard Craft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address99 Cavendish Road
Kersal
Salford
Greater Manchester
M7 4NB
Secretary NameMrs Maureen Karmouta
NationalityBritish
StatusResigned
Appointed03 April 1991(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 1991)
RoleSecretarial Administrator
Correspondence Address74 Kenworthy Lane
Northenden
Manchester
Lancashire
M22 4EF
Secretary NameRobert Mercer
NationalityBritish
StatusResigned
Appointed17 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 1991)
RoleCompany Director
Correspondence Address23 Burstead Street
Abbey Hey Gorton
Manchester
M18 8ST
Director NameJohn Edward Preece
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years after company formation)
Appointment Duration6 months (resigned 04 October 1994)
RoleBranch Manager
Correspondence Address14 Sowdley Green
Wheaton Aston
Stafford
ST19 9QB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPortable 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, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 1999Liquidators statement of receipts and payments (6 pages)
8 March 1999Liquidators statement of receipts and payments (6 pages)
11 September 1998Liquidators statement of receipts and payments (6 pages)
3 September 1997Statement of affairs (7 pages)
3 September 1997Appointment of a voluntary liquidator (1 page)
3 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 April 1996Return made up to 27/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/04/96
(6 pages)
1 April 1996New director appointed (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Memorandum and Articles of Association (12 pages)
11 July 1995Full accounts made up to 31 March 1995 (10 pages)
5 May 1995Return made up to 27/03/95; no change of members (4 pages)