Company NameBattery Power Sources (UK) Limited
DirectorShrinivas Barve
Company StatusDissolved
Company Number02593107
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Previous NameBattery Power Systems (U.K.) Limited

Business Activity

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

Directors

Director NameMr Shrinivas Barve
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(same day as company formation)
RoleCompany Executive
Correspondence Address62 Pebworth Road
Harrow
Middlesex
HA1 3UE
Secretary NameChinmay Chintaman Thakar
NationalityBritish
StatusCurrent
Appointed30 September 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address6 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Director NameJames Sherjan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Executive
Correspondence AddressWhitehouse Farm Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8SA
Director NameMr Harshad Rambhai Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Northumberland Road
North Harrow
Harrow
Middlesex
HA2 7RG
Secretary NameMr Harshad Rambhai Patel
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Northumberland Road
North Harrow
Harrow
Middlesex
HA2 7RG
Secretary NameMrs Rekha Shrinivas Barve
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Pebworth Road
Harrow
Middlesex
HA1 3UE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLangley Road
Park House
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,843
Current Liabilities£842,682

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Liquidators statement of receipts and payments (5 pages)
20 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1998Statement of affairs (5 pages)
30 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Registered office changed on 17/11/98 from: unit 9 ironbridge close great central way london NW10 0UF (1 page)
11 April 1998Return made up to 19/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/04/98
(4 pages)
22 October 1997Amended accounts made up to 30 September 1996 (4 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 April 1997Return made up to 19/03/97; no change of members (4 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
19 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
14 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (5 pages)
5 June 1995Return made up to 19/03/95; no change of members (6 pages)
5 June 1995Return made up to 19/03/94; no change of members (6 pages)
22 March 1995Director resigned (2 pages)
9 April 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 April 1991New director appointed (2 pages)
19 March 1991Incorporation (15 pages)