POWER BATTERIES LIMITED

Register to unlock more data on OkredoRegister

POWER BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02135029

Incorporation date

27/05/1987

Size

Small

Contacts

Registered address

Registered address

1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1987)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon01/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon10/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2010
Registered office address changed from 21 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 2010-09-28
dot icon21/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/09/2010
Statement of affairs with form 4.19
dot icon20/09/2010
Resolutions
dot icon20/09/2010
Appointment of a voluntary liquidator
dot icon18/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/04/2010
Director's details changed for William Rasmussen on 2010-03-01
dot icon18/04/2010
Director's details changed for Jean Montpetit on 2010-03-01
dot icon18/04/2010
Director's details changed for Peter James Brooks on 2010-03-01
dot icon14/04/2010
Termination of appointment of Peter Brooks as a secretary
dot icon14/04/2010
Termination of appointment of Peter Brooks as a director
dot icon10/03/2010
Appointment of William J Rasmussen as a director
dot icon10/03/2010
Appointment of Jack Dean as a director
dot icon24/02/2010
Resolutions
dot icon04/10/2009
Accounts for a small company made up to 2009-03-31
dot icon18/03/2009
Return made up to 04/03/09; full list of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from premier way abbey park industrial estate romsey hampshire SO51 9AQ
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon27/02/2008
Return made up to 07/02/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/02/2007
Return made up to 07/02/07; full list of members
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/02/2006
Return made up to 07/02/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon27/02/2005
Return made up to 07/02/05; full list of members
dot icon27/02/2005
Secretary's particulars changed;director's particulars changed
dot icon03/01/2005
Full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 07/02/04; full list of members
dot icon14/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon16/11/2003
Accounts for a small company made up to 2003-01-31
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 07/02/03; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Particulars of mortgage/charge
dot icon03/09/2002
Accounts for a small company made up to 2002-01-31
dot icon14/02/2002
Return made up to 21/02/02; full list of members
dot icon14/02/2002
Registered office changed on 15/02/02
dot icon10/02/2002
Registered office changed on 11/02/02 from: venture house the tanneries east street titchfield hants PO14 4AR
dot icon02/12/2001
Full accounts made up to 2001-01-31
dot icon02/05/2001
Return made up to 21/02/01; full list of members
dot icon11/02/2001
Director resigned
dot icon11/02/2001
New director appointed
dot icon27/11/2000
Accounts for a small company made up to 2000-01-31
dot icon01/03/2000
Return made up to 21/02/00; full list of members
dot icon13/02/2000
Secretary resigned;director resigned
dot icon13/02/2000
New secretary appointed;new director appointed
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon07/03/1999
Return made up to 21/02/99; no change of members
dot icon29/11/1998
Accounts for a small company made up to 1998-01-31
dot icon02/03/1998
Return made up to 21/02/98; full list of members
dot icon12/05/1997
Accounts for a small company made up to 1997-01-31
dot icon20/03/1997
Return made up to 21/02/97; no change of members
dot icon20/03/1997
Director's particulars changed
dot icon08/07/1996
Accounts for a small company made up to 1996-01-31
dot icon26/02/1996
Return made up to 21/02/96; no change of members
dot icon26/02/1996
Registered office changed on 27/02/96
dot icon03/12/1995
Accounts for a small company made up to 1995-01-31
dot icon27/02/1995
Return made up to 21/02/95; full list of members
dot icon27/02/1995
Registered office changed on 28/02/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Accounts for a small company made up to 1994-01-31
dot icon07/03/1994
Return made up to 21/02/94; no change of members
dot icon05/12/1993
Accounts for a small company made up to 1993-01-31
dot icon03/03/1993
Return made up to 28/02/93; no change of members
dot icon03/03/1993
Director's particulars changed
dot icon29/10/1992
Accounts for a small company made up to 1992-01-31
dot icon11/06/1992
Ad 15/01/92--------- £ si 50000@1
dot icon11/06/1992
Nc inc already adjusted 15/01/92
dot icon11/06/1992
Memorandum and Articles of Association
dot icon11/06/1992
Resolutions
dot icon11/06/1992
Resolutions
dot icon11/06/1992
Return made up to 29/02/92; full list of members
dot icon15/03/1992
Return made up to 28/02/92; no change of members
dot icon30/06/1991
Full accounts made up to 1991-01-31
dot icon04/04/1991
Return made up to 28/02/91; full list of members
dot icon29/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1990-01-31
dot icon21/10/1990
Auditor's resignation
dot icon17/09/1990
Registered office changed on 18/09/90 from: farthing house 42 newtown road warsash southampton SO3 6FZ
dot icon27/06/1990
Full accounts made up to 1989-01-31
dot icon03/05/1990
Return made up to 30/09/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-01-31
dot icon16/03/1989
Return made up to 30/09/88; full list of members
dot icon13/10/1987
Accounting reference date notified as 31/01
dot icon31/08/1987
Certificate of change of name
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon13/08/1987
New director appointed
dot icon14/07/1987
New secretary appointed;new director appointed
dot icon14/07/1987
Secretary resigned;director resigned
dot icon14/07/1987
Registered office changed on 15/07/87 from: 8 battery st stonehouse plymouth
dot icon14/07/1987
Resolutions
dot icon27/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Peter James
Director
31/01/2000 - 11/03/2010
2
Dean, Jack
Director
03/03/2010 - Present
-
Rasmussen, William J
Director
03/03/2010 - Present
-
Montpetit, Jean
Director
08/01/2001 - Present
-
Brooks, Peter James
Secretary
31/01/2000 - 11/03/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POWER BATTERIES LIMITED

POWER BATTERIES LIMITED is an(a) Dissolved company incorporated on 27/05/1987 with the registered office located at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWER BATTERIES LIMITED?

toggle

POWER BATTERIES LIMITED is currently Dissolved. It was registered on 27/05/1987 and dissolved on 01/11/2012.

Where is POWER BATTERIES LIMITED located?

toggle

POWER BATTERIES LIMITED is registered at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH.

What does POWER BATTERIES LIMITED do?

toggle

POWER BATTERIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for POWER BATTERIES LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.