Company NameQuick Start Batteries Ltd.
Company StatusDissolved
Company Number02822985
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameU.S.A. Car Company (U.K. Pty) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Beckensale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address19 Chandlers Close
Bedfont
Middlesex
TW14 9PG
Secretary NameGary Beckensale
NationalityBritish
StatusClosed
Appointed04 August 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address2 North Place
Teddington
Middlesex
TW11 0HN
Director NameMr Robert John Anderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hampton Court Crescent
East Molesey
Surrey
KT8 9BA
Secretary NameJacqueline Eleanor Anderson
NationalityNew Zealander
StatusResigned
Appointed06 June 1993(5 days after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Hampton Court Crescent
East Molesey
Surrey
KT8 9BA
Director NameJacqueline Eleanor Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 September 2002(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hampton Court Crescent
East Molesey
Surrey
KT8 9BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2003(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered AddressAlbany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,443
Cash£7,596
Current Liabilities£54,006

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
17 December 2003New secretary appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
24 July 2003Secretary resigned (1 page)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 June 2002Return made up to 01/06/02; full list of members (5 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 September 2001Return made up to 01/06/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
10 December 2000Full accounts made up to 31 July 1999 (10 pages)
13 June 2000Return made up to 01/06/00; full list of members (6 pages)
5 August 1999Return made up to 01/06/99; no change of members (4 pages)
7 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 December 1998Full accounts made up to 31 July 1997 (11 pages)
29 June 1998Return made up to 01/06/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: 43 chaucer way addlestone surrey KT15 1LQ (1 page)
5 March 1998Full accounts made up to 31 July 1996 (10 pages)
5 September 1996Return made up to 01/06/96; no change of members (4 pages)
29 July 1996Full accounts made up to 31 July 1995 (9 pages)
9 May 1996Particulars of mortgage/charge (4 pages)
24 May 1995Return made up to 01/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
4 May 1995Company name changed U.S.A. car company (U.K. pty) lt D.\certificate issued on 05/05/95 (4 pages)