Company NameHenlow Batteries Limited
DirectorsRichard James Billington and Anthony John Whitehead
Company StatusDissolved
Company Number00454732
CategoryPrivate Limited Company
Incorporation Date29 May 1948(75 years, 11 months ago)
Previous NameBlue Star Batteries Limited

Business Activity

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

Directors

Director NameRichard James Billington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(48 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSales Director
Correspondence Address27 Mallard Close
Shefford
Bedfordshire
SG17 5YS
Director NameAnthony John Whitehead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(48 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleGeneral Manager
Correspondence AddressThe Covert
Green Acres
Lilley
Hertfordshire
LU2 8LS
Secretary NameRichard James Billington
NationalityBritish
StatusCurrent
Appointed17 January 1997(48 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address27 Mallard Close
Shefford
Bedfordshire
SG17 5YS
Director NameDavid Armstrong
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address31 Dunkirk Road
Hillside
Southport
Merseyside
PR8 4QZ
Director NameBernard Bratt
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressThe Dell Radlett Lane
Shenley
Radlett
Hertfordshire
WD7 9AG
Director NameKenneth Dallas Dixon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address17 Woodlands
St Neots
Huntingdon
Cambridgeshire
PE19 1UE
Director NameSusan Costello Isles Purrier
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address40 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameSusan Costello Isles Purrier
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address40 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMr Donald Leonard Youngman
NationalityBritish
StatusResigned
Appointed31 March 1993(44 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1994)
RoleAccountant
Correspondence Address130 Finchley Lane
London
NW4 1DB
Director NameMr Brian Stephen Armstrong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressElm Cottage Weardley Lane
Harewood
Leeds
West Yorkshire
LS17 9LS
Director NameTerence Hugh Mayer Bromfield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1996)
RoleNursery Production Manager
Correspondence Address34 Bankside Close
Upper Poppleton
York
North Yorkshire
YO2 6LH
Director NameFrank Charlemagne Fitzwater
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(46 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 1995)
RoleSales Director
Correspondence AddressPamdise Brookhead
Potton
Sandy
Bedfordshire
SG19 2QS
Director NameColin Malcolm Wray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(46 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 1996)
RoleChief Executive Challis Holdin
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
6 North Common
Redbourn
Hertfordshire
AL3 7DA
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed15 May 1995(46 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL

Location

Registered AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts28 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
16 July 1997Company name changed blue star batteries LIMITED\certificate issued on 17/07/97 (2 pages)
30 June 1997Return made up to 15/05/97; no change of members (5 pages)
11 February 1997New secretary appointed (2 pages)
1 February 1997Auditor's resignation (1 page)
1 February 1997Secretary resigned (1 page)
29 January 1997Accounts for a small company made up to 28 January 1996 (6 pages)
8 January 1997Director resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: 12 gough square london EC4A 3DE (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
23 July 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1995Full accounts made up to 29 January 1995 (14 pages)
24 May 1995Return made up to 15/05/95; full list of members (14 pages)