Company NamePb Batteries (Dormant) Limited
Company StatusDissolved
Company Number02707531
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePb Batteries (South East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Malcolm Edward Millin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(1 month after company formation)
Appointment Duration16 years, 12 months (closed 12 May 2009)
RoleSales Director
Correspondence AddressRhydd Stanway Green
Stanway
Colchester
Essex
CO3 5RA
Director NameFrederick Victor Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(1 month after company formation)
Appointment Duration16 years, 12 months (closed 12 May 2009)
RoleService Director
Correspondence Address28 Johnson Drive
Elmstead
Colchester
Essex
CO7 7AL
Secretary NameFrederick Victor Scott
NationalityBritish
StatusClosed
Appointed21 May 1992(1 month after company formation)
Appointment Duration16 years, 12 months (closed 12 May 2009)
RoleService Director
Correspondence Address28 Johnson Drive
Elmstead
Colchester
Essex
CO7 7AL
Director NameMr Robert Graham Hann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address35 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameDavid William Wild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Secretary NameMr Robert Graham Hann
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameMr Stephen Kitts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (resigned 21 May 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Director NameMiss Clare Helene Vickers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (resigned 21 May 1992)
RoleTrainee Solicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Secretary NameMiss Clare Helene Vickers
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (resigned 21 May 1992)
RoleTrainee Solicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT

Location

Registered AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£233,471
Cash£237,883
Current Liabilities£29,087

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from unit 2 oyster park industrial estate greenstead road colchester essex CO1 2SH (1 page)
15 January 2008Company name changed pb batteries (south east) limite d\certificate issued on 15/01/08 (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 15/04/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 15/04/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 April 2003Return made up to 15/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 May 2002Return made up to 15/04/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 15/04/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 15/04/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 April 1998Return made up to 15/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 15/04/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 15/04/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 15/04/95; no change of members (4 pages)