Company NameBattery Services (Glasgow) Limited
DirectorsEdward Graham Smith and David Harry Caddick
Company StatusDissolved
Company Number03220880
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)

Directors

Director NameEdward Graham Smith
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address23 Blackhills
Esher
Surrey
KT10 9JP
Secretary NameRuth Hilary Smith
NationalityBritish
StatusCurrent
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameMr David Harry Caddick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address4 Grassmere Close Palmers Cross
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Director NameTerence David Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 September 1996)
RoleCompany Director
Correspondence Address57 Brier Crescent
Nelson
Lancashire
BB9 0QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFactory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
8 March 1999Liquidators statement of receipts and payments (6 pages)
3 September 1998Liquidators statement of receipts and payments (6 pages)
21 August 1997Appointment of a voluntary liquidator (1 page)
21 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1997Statement of affairs (6 pages)
30 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
4 August 1996New director appointed (3 pages)
4 August 1996New director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (3 pages)
4 August 1996Director resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1996Incorporation (13 pages)