Company NameAEG Anglo Batteries (UK) Limited
Company StatusDissolved
Company Number02707765
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameChristopher John Hull
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 03 April 2001)
RoleAccountant
Correspondence Address53 4th Avenue
Illovo
2196
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusClosed
Appointed23 November 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameNicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 03 April 2001)
RoleSecretary
Correspondence AddressApartment 26
25-27 Farringdon Road
London
EC1M 3HA
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameJames Lowe Sudworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 11 May 1999)
RoleCompany Director
Correspondence Address5 Home Farm
Geary Lane, Bretby
Burton Upon Trent
Staffordshire
DE15 0QE
Secretary NameMr Alexander Francis Pace Bonello
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address74 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameReinhard Wiegand
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1992(6 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleGeneral Manager
Correspondence AddressForstweg 27
Berlin
13465
Secretary NameMr Stephen John Caunt
NationalityBritish
StatusResigned
Appointed04 January 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1994)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address39 Hillingdon Avenue
Nuthall
Nottingham
Nottinghamshire
NG16 1RA
Director NameHarald Willibald Boehm
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1999)
RoleChemist
Correspondence AddressAuf Der Platt 38
Glashuetten
Hessen
61479
Director NameHoward Gordon Wilson Bradbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2000)
RoleGeneral Manager
Correspondence Address44 New Zealand Lane
Duffield
Belper
Derbyshire
DE56 4BZ
Director NameHerbert Moorcroft Brown
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2000)
RoleEngineer/Company Director
Correspondence Address26 Westminster Avenue
Bryanston
Transvaal
2021
Director NameDr Wolfgang Jutting
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1999)
RoleEngineer
Correspondence AddressLange Lemppen 36
Ulm
D89075
Director NameDieter Schulze
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1997)
RoleBusiness Economist
Correspondence AddressGleisselstetten Ii
Ulm
89081
Germany
Director NameFriedrich Wilhelm Lerch
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressBonebutteler Damm 140
Bonebrittel
Schleswig Holstein
24620
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
17 April 2000Ad 08/02/00--------- £ si 495253@1=495253 £ ic 100000/595253 (2 pages)
17 April 2000Nc inc already adjusted 05/11/99 (3 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
10 September 1999Registered office changed on 10/09/99 from: 19 charterhouse street london EC1N 6QP (1 page)
18 May 1999Director resigned (1 page)
23 April 1999Return made up to 16/04/99; full list of members (7 pages)
21 May 1998Full accounts made up to 31 December 1997 (18 pages)
29 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
21 July 1997Director resigned (1 page)
28 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
30 April 1996Return made up to 16/04/96; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Return made up to 16/04/95; no change of members (6 pages)