Company NameBritish Battery Manufacturers Association Limited
Company StatusDissolved
Company Number02181224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Warwick Lawson Smith
NationalityBritish
StatusClosed
Appointed29 January 2008(20 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers Way
Grayswood Road
Haslemere
Surrey
GU27 2BP
Director NameMr Khushroo Marolia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2016)
RoleExternal Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Truleigh Road
Upper Beeding
Steyning
West Sussex
BN44 3JR
Director NameMr Trevor Patrick Duffy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 February 1992)
RoleMarketing Manager
Correspondence Address14 Braemar Court
Gateshead
Tyne & Wear
NE10 0SW
Director NameMr Robert James Nevitt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleManaging Director
Correspondence Address4 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JL
Director NameMr Mark Edlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 1992)
RoleTechnical Manager
Correspondence Address335 Archer Road
Stevenage
Hertfordshire
SG1 5HF
Director NameMr Malcolm Bell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1992)
RoleMarketing Executive
Correspondence Address16 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMr Richard Herbert Thornley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressVitacura 10 Calle Du Hondura
Puerto De Santiago
Tenerife 38683 Canaryislands
ME19 5DA
Director NameMr David William Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 1998)
RoleZone Manager
Country of ResidenceEngland
Correspondence AddressGreystone
Bluehouse Lane
Oxted
Surrey
RH8 0AP
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameMr John Leonard Dickinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 July 2003)
RoleManaging Director
Correspondence Address12 Columbine Road
Basingstoke
Hampshire
RG22 5RL
Director NameIan Philip Lapsley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleMarket Sector Manager
Correspondence Address53 Brocklesby Road
South Norwood
London
SE25 4LB
Director NameMartin Clive Burch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1995)
RoleMarketing Director
Correspondence Address3 Vesta Avenue
St Albans
Hertfordshire
AL1 2PQ
Director NameMr Geoffrey Frank Stevens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Webbs Farm Close
Whitchurch
Hampshire
RG28 7RQ
Director NameGraham Paul Minton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleGroup Product Manager
Correspondence Address8 Mint Cottage
Mint Road
Banstead
Surrey
SM7 3DT
Director NameTimothy Sharpin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2001)
RoleIndustrial Sales Manager
Correspondence Address66 New Street
Great Dunmow
Essex
CM6 1BH
Director NamePeter Bodo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2004)
RoleMarketing
Correspondence Address88 Kirkham
Washington
Tyne & Wear
NE38 7EZ
Director NameDave Pattison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2002)
RoleSale Manager
Correspondence Address25 Bloomfield Road
Cheshunt
Hertfordshire
EN7 6WH
Director NameMotoi Matsuura
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 October 1998(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 2003)
RoleMarketing
Correspondence Address16 Vicarage Court Holden Road
London
N12 7DN
Director NameStephen Tennant
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2002)
RoleBusiness Director
Correspondence AddressSheilings
Somersbury Lane, Rudgwick
Horsham
West Sussex
RH12 3AT
Director NameGlenys Henry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 December 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2002)
RoleProduct Marketing
Correspondence Address120 Rannoch Road
London
W6 9SW
Director NameGeorge Allan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2006)
RoleBusiness Director
Correspondence Address36 Brangwyn Drive
Brighton
East Sussex
BN1 8XD
Director NameMr Simon David Gordon Eves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 May 2009)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address3 Ox Drove Rise
Picket Piece
Andover
Hampshire
SP11 6NG
Secretary NameMr Paul Duke
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2005)
RolePa Consultant
Country of ResidenceEngland
Correspondence Address12 Alwen Cottages Badgers Hole
Shirley Hills
Croydon
CR0 5HR
Director NameMr Peter Malcom Keen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Close
Nascot Wood
Watford
Hertfordshire
WD17 4SB
Secretary NameJonathan Roberts
NationalityBritish
StatusResigned
Appointed29 March 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBridge House
Wanstrow
Somerset
BA4 4TE

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,929
Cash£10,972
Current Liabilities£9,428

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
17 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 22 May 2014 no member list (3 pages)
21 August 2014Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from The Registry Royal Mint Court London EC3N 4QN to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page)
21 August 2014Annual return made up to 22 May 2014 no member list (3 pages)
21 August 2014Registered office address changed from The Registry Royal Mint Court London EC3N 4QN to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 22 May 2013 no member list (3 pages)
7 August 2013Annual return made up to 22 May 2013 no member list (3 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 22 May 2012 no member list (3 pages)
12 June 2012Annual return made up to 22 May 2012 no member list (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 22 May 2011 no member list (3 pages)
19 August 2011Annual return made up to 22 May 2011 no member list (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Mr Khushroo Marolia on 22 May 2010 (2 pages)
28 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
28 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
28 June 2010Appointment of Mr Khushroo Marolia as a director (1 page)
28 June 2010Director's details changed for Mr Khushroo Marolia on 22 May 2010 (2 pages)
28 June 2010Appointment of Mr Khushroo Marolia as a director (1 page)
23 June 2010Termination of appointment of Simon Eves as a director (1 page)
23 June 2010Termination of appointment of Simon Eves as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Annual return made up to 22/05/09 (2 pages)
22 May 2009Annual return made up to 22/05/09 (2 pages)
26 February 2009Annual return made up to 22/05/08 (2 pages)
26 February 2009Annual return made up to 22/05/08 (2 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 78 cannon street london EC4N 6HH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 78 cannon street london EC4N 6HH (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
21 June 2007Annual return made up to 22/05/07
  • 363(287) ‐ Registered office changed on 21/06/07
(3 pages)
21 June 2007Annual return made up to 22/05/07
  • 363(287) ‐ Registered office changed on 21/06/07
(3 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006Annual return made up to 22/05/06
  • 363(287) ‐ Registered office changed on 20/06/06
(4 pages)
20 June 2006Annual return made up to 22/05/06
  • 363(287) ‐ Registered office changed on 20/06/06
(4 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Annual return made up to 22/05/05 (5 pages)
6 December 2005Annual return made up to 22/05/05 (5 pages)
6 December 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 July 2004Annual return made up to 22/05/04 (6 pages)
20 July 2004Annual return made up to 22/05/04 (6 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director resigned
(6 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 July 2002Annual return made up to 22/05/02
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
3 July 2002Annual return made up to 22/05/02
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001Annual return made up to 22/05/01 (11 pages)
6 June 2001Annual return made up to 22/05/01 (11 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Annual return made up to 22/05/00
  • 363(287) ‐ Registered office changed on 26/06/00
(4 pages)
26 June 2000Annual return made up to 22/05/00
  • 363(287) ‐ Registered office changed on 26/06/00
(4 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Director resigned (1 page)
28 June 1999Annual return made up to 22/05/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
28 June 1999Annual return made up to 22/05/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Annual return made up to 22/05/98 (6 pages)
2 June 1998Annual return made up to 22/05/98 (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Annual return made up to 22/05/97 (6 pages)
16 July 1997Annual return made up to 22/05/97 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1996Annual return made up to 22/05/96 (6 pages)
25 June 1996Annual return made up to 22/05/96 (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
30 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1987Incorporation (24 pages)
20 October 1987Incorporation (24 pages)