Company NameBattery Specialists (Staffordshire) Limited
Company StatusDissolved
Company Number03220953
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Directors

Director NameMr David Harry Caddick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address4 Grassmere Close Palmers Cross
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Director NameMrs Michelle Caddick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 year after company formation)
Appointment Duration2 years, 2 months (closed 28 September 1999)
RoleDirector/Company Secretary
Correspondence Address4 Grasmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Secretary NameMrs Michelle Caddick
NationalityBritish
StatusClosed
Appointed21 July 1997(1 year after company formation)
Appointment Duration2 years, 2 months (closed 28 September 1999)
RoleDirector/Company Secretary
Correspondence Address4 Grasmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DP
Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressPenshurst
23 Blackhills
Esher
Surrey
KT10 9JP
Secretary NameRuth Hilary Smith
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 21 July 1997)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
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
Sandycare
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (3 pages)
5 August 1996Registered office changed on 05/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 August 1996New secretary appointed (3 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 July 1996Incorporation (13 pages)