Company NameBattery Systems (NW) Limited
Company StatusDissolved
Company Number05805939
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nigel Keith Griffiths
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Winnington
Northwich
Cheshire
CW8 4BW
Director NameRobert Andrew Kennerley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
25a Northway/Winnington
Northwich
Cheshire
CW8 4DF
Secretary NameMr Nigel Keith Griffiths
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Winnington
Northwich
Cheshire
CW8 4BW

Location

Registered AddressBehind The Carpet Warehouse
Chapel Street Wincham
Northwich
Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£322
Cash£2
Current Liabilities£11,515

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nigel Keith Griffiths on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Nigel Keith Griffiths on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Robert Andrew Kennerley on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Robert Andrew Kennerley on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Nigel Keith Griffiths on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Robert Andrew Kennerley on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Return made up to 04/05/09; full list of members (4 pages)
4 September 2009Return made up to 04/05/09; full list of members (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 04/05/07; full list of members (3 pages)
3 July 2007Return made up to 04/05/07; full list of members (3 pages)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 May 2006Incorporation (15 pages)
4 May 2006Incorporation (15 pages)