Company NameDuracell Overseas Trading Limited
DirectorsPetar Pavle Schatz and Christopher Mitchell Williams
Company StatusLiquidation
Company Number00439650
CategoryPrivate Limited Company
Incorporation Date25 July 1947(76 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePetar Pavle Schatz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed05 April 1991(43 years, 8 months after company formation)
Appointment Duration33 years
RolePresident & Ceo Europe
Correspondence Address4 Portland Road
East Grinstead
West Sussex
RH19 4DZ
Director NameChristopher Mitchell Williams
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(43 years, 8 months after company formation)
Appointment Duration33 years
RoleSolicitor
Correspondence AddressHautboyes New Way Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9BD
Secretary NameChristopher Mitchell Williams
NationalityBritish
StatusCurrent
Appointed05 April 1991(43 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressHautboyes New Way Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9BD

Location

Registered AddressFriary Court
65 Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Next Accounts Due30 April 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due15 May 2017 (overdue)

Filing History

20 October 2014Restoration by order of the court (5 pages)
20 October 2014Restoration by order of the court (5 pages)
25 June 1996Dissolved (1 page)
25 June 1996Dissolved (1 page)
25 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1996Re disposal of assets (1 page)
25 March 1996Re disposal of assets (1 page)
27 October 1995Liquidators' statement of receipts and payments (6 pages)
27 October 1995Liquidators' statement of receipts and payments (6 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)
28 April 1995Liquidators statement of receipts and payments (6 pages)
28 April 1995Liquidators' statement of receipts and payments (6 pages)
28 April 1995Liquidators' statement of receipts and payments (6 pages)