VHB INDUSTRIAL BATTERIES LIMITED

Register to unlock more data on OkredoRegister

VHB INDUSTRIAL BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01557673

Incorporation date

23/04/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon10/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon10/10/2010
Return of final meeting in a members' voluntary winding up
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-27
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-27
dot icon29/01/2009
Appointment Terminated Secretary jordan company secretaries LIMITED
dot icon05/08/2008
Registered office changed on 05/08/2008 from 21 saint thomas street bristol BS1 6JS
dot icon05/08/2008
Appointment of a voluntary liquidator
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Declaration of solvency
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 01/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon02/10/2006
Return made up to 01/10/06; full list of members
dot icon01/09/2006
Accounts made up to 2006-03-31
dot icon28/12/2005
Accounts made up to 2005-03-31
dot icon21/10/2005
Director resigned
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon07/10/2004
Return made up to 01/10/04; full list of members
dot icon01/10/2004
Accounts made up to 2004-03-31
dot icon27/01/2004
Accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon23/03/2003
Accounts made up to 2002-03-31
dot icon31/01/2003
New director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon23/09/2002
Resolutions
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Registered office changed on 27/03/02 from: invensys house carlisle place london SW1P 1BX
dot icon22/03/2002
Director resigned
dot icon15/11/2001
Accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon26/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Accounts made up to 2000-03-31
dot icon18/10/2000
Director resigned
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon10/10/2000
Director resigned
dot icon07/04/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon24/12/1999
Secretary's particulars changed
dot icon14/12/1999
Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon01/09/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/02/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 01/10/98; full list of members
dot icon14/04/1998
Director's particulars changed
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 01/10/97; full list of members
dot icon10/10/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL
dot icon24/06/1997
Director resigned
dot icon15/12/1996
Auditor's resignation
dot icon15/12/1996
Auditor's resignation
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Director resigned
dot icon30/09/1996
Return made up to 01/10/96; full list of members
dot icon14/08/1996
Director resigned
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
Registered office changed on 11/03/96 from: meadow house cropmead industrial estate crewkerne somerset TA18 7HQ
dot icon16/02/1996
Director resigned
dot icon29/12/1995
Certificate of change of name
dot icon29/12/1995
Director resigned
dot icon29/12/1995
Director resigned
dot icon07/11/1995
Return made up to 01/10/95; no change of members
dot icon07/11/1995
Director's particulars changed;director resigned
dot icon23/08/1995
Director resigned
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 01/10/94; no change of members
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon19/10/1993
Return made up to 01/10/93; full list of members
dot icon19/10/1993
Director's particulars changed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Return made up to 01/10/92; no change of members
dot icon24/08/1992
Full accounts made up to 1991-12-31
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Return made up to 16/10/91; no change of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon08/11/1990
Return made up to 16/10/90; full list of members
dot icon18/09/1990
Director resigned;new director appointed
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
New director appointed
dot icon11/12/1989
Return made up to 10/11/89; no change of members
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 14/10/88; no change of members
dot icon18/05/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon16/12/1987
Return made up to 10/11/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon02/12/1986
Full accounts made up to 1985-12-31
dot icon20/11/1986
Return made up to 29/10/86; full list of members
dot icon16/10/1986
Registered office changed on 16/10/86 from: unit 4 cropmead ind est crewkerne somerset TA18 7HQ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David John
Director
31/12/1997 - 14/05/1999
205
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2002 - 29/01/2009
1336
Evans, Rhodri Wyn
Director
07/06/2002 - 19/09/2005
11
Maine, Michael Geoffrey
Director
07/06/2002 - Present
14
Williams, Stanley Killa
Director
08/03/1996 - 31/07/1996
56

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 VHB INDUSTRIAL BATTERIES LIMITED

VHB INDUSTRIAL BATTERIES LIMITED is an(a) Dissolved company incorporated on 23/04/1981 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. 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 VHB INDUSTRIAL BATTERIES LIMITED?

toggle

VHB INDUSTRIAL BATTERIES LIMITED is currently Dissolved. It was registered on 23/04/1981 and dissolved on 10/01/2011.

Where is VHB INDUSTRIAL BATTERIES LIMITED located?

toggle

VHB INDUSTRIAL BATTERIES LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT.

What is the latest filing for VHB INDUSTRIAL BATTERIES LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved following liquidation.