Company NameIndustrial Battery Systems Limited
Company StatusDissolved
Company Number01903113
CategoryPrivate Limited Company
Incorporation Date9 April 1985(38 years, 12 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJurgen Jost
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed31 July 2007(22 years, 3 months after company formation)
Appointment Duration9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressWissiakweg 4
9020 Klagenfurt
Austria
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed18 June 1999(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 30 April 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Keith Richard Joughin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RoleBattery Dealer
Correspondence AddressElliott House 30 Whitsands Road
Swaffham
Norfolk
PE37 7BY
Director NameMr Robert Arthur King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RoleBattery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameAnthony Stephen Porter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RoleBattery Dealer
Correspondence Address1 Wisbech Road
Coates
Whittlesey
Cambridgeshire
PE6 0SA
Secretary NameMr Robert Arthur King
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameSalvatore Antonello Torrisi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressVia Verdi 3
Agrate Brianza
Milan 20041
Foreign
Director NameDr Geoffrey John May
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2002)
RoleExecutive Director
Correspondence AddressTroutbeck House
126 Main Street, Swithland
Loughborough
Leicestershire
LE12 8TJ
Director NameAlberto Negri
Date of BirthMay 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2001(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2004)
RoleEngineer
Correspondence AddressVia Pontenuovo 16
Castell Airguato
Pi1cenza 29014
Italy
Director NameMr Sukhjinder Singh Chahal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Meadowcourt Road
Oadby
Leicester
LE2 2PB
Director NameMassimo Riviera
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressVia Stella 10
Verona
37100
Foreign
Director NameAndrea Marcellan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2007)
RoleGpu Industrial Batteries Direc
Correspondence AddressVia Caorle 2
Padova
Foreign

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£397,818

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Resolutions
  • RES13 ‐ Dir rsnd dir apntd 31/07/07
(1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 October 2005Return made up to 13/10/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Return made up to 13/10/04; full list of members (5 pages)
27 July 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
24 October 2003Return made up to 13/10/03; full list of members (6 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
18 October 2002Return made up to 13/10/02; full list of members (5 pages)
10 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (17 pages)
24 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
19 June 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 December 1999 (21 pages)
25 April 2000Auditor's resignation (1 page)
7 February 2000Particulars of contract relating to shares (4 pages)
7 February 2000Nc inc already adjusted 18/06/99 (1 page)
7 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 February 2000Memorandum and Articles of Association (7 pages)
7 February 2000Ad 15/06/99--------- £ si 500@1 (2 pages)
7 February 2000Conve 15/06/99 (1 page)
7 February 2000Ad 15/06/99--------- £ si 103400@1 (2 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
30 December 1999Return made up to 13/10/99; full list of members (7 pages)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 July 1999Auditor's resignation (1 page)
19 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 July 1999Registered office changed on 19/07/99 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Memorandum and Articles of Association (7 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Director's particulars changed (1 page)
9 September 1998Return made up to 15/09/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
12 September 1996Return made up to 15/09/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Return made up to 15/09/95; no change of members (4 pages)
9 November 1987Secretary resigned;new secretary appointed (2 pages)
9 April 1985Incorporation (18 pages)