Company NameTrojan Batteries Limited
Company StatusDissolved
Company Number02922138
CategoryPrivate Limited Company
Incorporation Date25 April 1994(29 years, 11 months ago)
Dissolution Date23 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJurgen Jost
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed31 July 2007(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 April 2008)
RoleCompany Director
Correspondence AddressWissiakweg 4
9020 Klagenfurt
Austria
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed18 June 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 23 April 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Keith Richard Joughin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994
Appointment Duration5 years, 1 month (resigned 18 June 1999)
RoleBattery Dealer
Correspondence AddressElliott House 30 Whitsands Road
Swaffham
Norfolk
PE37 7BY
Director NameMr Robert Arthur King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994
Appointment Duration5 years, 1 month (resigned 18 June 1999)
RoleBattery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameAnthony Stephen Porter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994
Appointment Duration5 years, 1 month (resigned 18 June 1999)
RoleBattery Dealer
Correspondence Address1 Wisbech Road
Coates
Whittlesey
Cambridgeshire
PE6 0SA
Secretary NameMr Robert Arthur King
NationalityBritish
StatusResigned
Appointed23 April 1994
Appointment Duration5 years, 2 months (resigned 19 July 1999)
RoleBattery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameThomas Patrick Coyne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 1999)
RoleSales Director
Correspondence Address1 Garston Road
Corby
Northamptonshire
NN18 8NG
Director NameSalvatore Antonello Torrisi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressVia Verdi 3
Agrate Brianza
Milan 20041
Foreign
Director NameDr Geoffrey John May
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2002)
RoleExecutive Director
Correspondence AddressTroutbeck House
126 Main Street, Swithland
Loughborough
Leicestershire
LE12 8TJ
Director NameAlberto Negri
Date of BirthMay 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2004)
RoleEngineer
Correspondence AddressVia Pontenuovo 16
Castell Airguato
Pi1cenza 29014
Italy
Director NameMr Sukhjinder Singh Chahal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Meadowcourt Road
Oadby
Leicester
LE2 2PB
Director NameAndrea Marcellan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2007)
RoleGpu Industroial Batteries Dire
Correspondence AddressVia Caorle 2
Padova
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£122,574

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
16 October 2007Resolutions
  • RES13 ‐ Dir resg dir apt 31/07/07
(1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
24 January 2006Accounts made up to 31 December 2004 (9 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Accounts made up to 31 December 2003 (9 pages)
27 July 2004Director resigned (1 page)
3 April 2004Return made up to 31/03/04; full list of members (5 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
8 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Accounts made up to 31 December 2002 (10 pages)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 April 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
10 June 2002Accounts made up to 31 December 2001 (14 pages)
5 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 September 2001Accounts made up to 31 December 2000 (14 pages)
24 April 2001New director appointed (2 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
13 March 2001Director resigned (1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
19 June 2000New director appointed (2 pages)
15 June 2000Accounts made up to 31 December 1999 (16 pages)
25 April 2000Auditor's resignation (1 page)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Secretary resigned (1 page)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Auditor's resignation (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 39A peach street wokingham berkshire RG40 1XJ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 31/03/99; no change of members (4 pages)
17 February 1999Director's particulars changed (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Director's particulars changed (1 page)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 April 1996Return made up to 31/03/96; change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Particulars of mortgage/charge (6 pages)
12 June 1995New director appointed (2 pages)
7 June 1995Return made up to 25/04/95; full list of members (6 pages)
25 April 1994Incorporation (14 pages)