Company NameDuracell Batteries Limited
Company StatusDissolved
Company Number02242911
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NamesChichela Limited and Duracell Holdings (UK) Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2012)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameChristopher Mitchell Williams
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 1999)
RoleLawyer
Correspondence AddressHautboyes New Way Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9BD
Director NamePetar Pavle Schatz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 April 1994)
RoleManaging Director
Correspondence Address4 Portland Road
East Grinstead
West Sussex
RH19 4DZ
Director NameMr Gregg Alan Dwyer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleLawyer
Correspondence Address2 Taylor Drive
New Fairfield
Connecticut 06810
United States
Director NameNigel Holt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleChartered Accountant
Correspondence AddressKeepers Cottage
High Beeches Lane
Handcross
West Sussex
RH17 6HR
Secretary NameChristopher Mitchell Williams
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressHautboyes New Way Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9BD
Director NameMr David William Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 1999)
RoleVice President-Northern Europe
Country of ResidenceEngland
Correspondence AddressGreystone
Bluehouse Lane
Oxted
Surrey
RH8 0AP
Director NameChristophe Ripert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1994(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 1997)
RoleManaging Director
Correspondence AddressCreevagh Forest Road
Rystwood
Forest Row
East Sussex
RH18 5NA
Director NameMr Andrew James Redpath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameTimothy Nicholas Maccaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameKatherine Marshall
NationalityBritish
StatusResigned
Appointed27 May 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2003)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 2006)
RoleFinancial Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameKatherine Marshall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2007)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2006(18 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed26 January 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(3 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
16 March 2011Solvency statement dated 14/03/11 (1 page)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Statement by Directors (1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2011Statement by directors (1 page)
16 March 2011Solvency Statement dated 14/03/11 (1 page)
25 January 2011Director's details changed for Mr Dermid Strain on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Dermid Strain on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Andrew Charles Mccarthy on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Andrew Charles Mccarthy on 25 January 2011 (2 pages)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 5 April 2010 (1 page)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 5 April 2010 (1 page)
19 May 2010Secretary's details changed for Anthony Joseph Appleton on 5 April 2010 (1 page)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
23 April 2009Full accounts made up to 30 June 2008 (12 pages)
23 April 2009Full accounts made up to 30 June 2008 (12 pages)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
1 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
1 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
23 June 2008Appointment terminated secretary nuala allsey (1 page)
23 June 2008Appointment Terminated Secretary nuala allsey (1 page)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006New director appointed (4 pages)
16 October 2006New director appointed (4 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
5 May 2006Return made up to 05/04/06; full list of members (8 pages)
5 May 2006Return made up to 05/04/06; full list of members (8 pages)
13 April 2006Auditor's resignation (1 page)
13 April 2006Auditor's resignation (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Return made up to 05/04/05; full list of members (8 pages)
22 April 2005Return made up to 05/04/05; full list of members (8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Return made up to 05/04/04; full list of members (8 pages)
23 April 2004Return made up to 05/04/04; full list of members (8 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
7 April 2003Return made up to 05/04/03; full list of members (8 pages)
7 April 2003Return made up to 05/04/03; full list of members (8 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
20 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 June 2002Auditor's resignation (3 pages)
24 June 2002Auditor's resignation (3 pages)
17 April 2002Return made up to 05/04/02; full list of members (7 pages)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
18 April 2001Return made up to 05/04/01; full list of members (8 pages)
18 April 2001Return made up to 05/04/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
18 April 2000Return made up to 05/04/00; full list of members (6 pages)
18 April 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
10 June 1999Return made up to 05/04/99; no change of members (4 pages)
10 June 1999Return made up to 05/04/99; no change of members (4 pages)
9 June 1999Registered office changed on 09/06/99 from: mallory house hazelwick avenue three bridges, crawley west sussex, RH10 1NP (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: mallory house hazelwick avenue three bridges, crawley west sussex, RH10 1NP (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (21 pages)
27 May 1998Full accounts made up to 31 December 1997 (21 pages)
23 December 1997Accounting reference date shortened from 30/11/98 to 31/12/97 (1 page)
23 December 1997Accounting reference date shortened from 30/11/98 to 31/12/97 (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
11 August 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1997Return made up to 05/04/97; full list of members (8 pages)
28 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
28 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
19 December 1996Full group accounts made up to 30 June 1996 (32 pages)
19 December 1996Full group accounts made up to 30 June 1996 (32 pages)
29 April 1996Return made up to 05/04/96; full list of members (8 pages)
29 April 1996Return made up to 05/04/96; full list of members (8 pages)
28 March 1996Full group accounts made up to 30 June 1995 (34 pages)
28 March 1996Full group accounts made up to 30 June 1995 (34 pages)
2 May 1995Full group accounts made up to 30 June 1994 (35 pages)
2 May 1995Full group accounts made up to 30 June 1994 (35 pages)
28 March 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 June 1993Company name changed duracell holdings (uk) LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed duracell holdings (uk) LIMITED\certificate issued on 01/07/93 (2 pages)
17 November 1988Memorandum and Articles of Association (16 pages)
17 November 1988Memorandum and Articles of Association (16 pages)
14 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1988Incorporation (20 pages)
11 April 1988Incorporation (20 pages)