Company NameThe Battery & Torch Company Limited
Company StatusDissolved
Company Number05141778
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Terence Graeme Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameMr Paul Raymond Norwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(3 days after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Halstead Gardens
London
N21 3DU
Secretary NameMr Paul Raymond Norwood
NationalityBritish
StatusClosed
Appointed04 June 2004(3 days after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Halstead Gardens
London
N21 3DU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Chee
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebatteriesdirect.co.uk
Telephone020 88044333
Telephone regionLondon

Location

Registered Address208 Green Lanes
Palmers Green London
Enfield
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Paul Raymond Norwood
50.00%
Ordinary
50 at £1Terence Graeme Cook
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,107
Cash£6,989
Current Liabilities£11,396

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Notification of Terence Graeme Cook as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Terence Graeme Cook as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
23 August 2017Notification of Terence Graeme Cook as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from 208 Green Lanes Palmers Green London N13 5HE on 18 July 2011 (1 page)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from 208 Green Lanes Palmers Green London N13 5HE on 18 July 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 01/06/09; full list of members (4 pages)
22 September 2009Return made up to 01/06/09; full list of members (4 pages)
22 September 2009Director's change of particulars / terence cook / 22/09/2009 (1 page)
22 September 2009Director's change of particulars / terence cook / 22/09/2009 (1 page)
13 August 2009Director's change of particulars / terence cook / 02/06/2009 (1 page)
13 August 2009Director's change of particulars / terence cook / 02/06/2009 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Return made up to 01/06/08; full list of members (4 pages)
5 September 2008Return made up to 01/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 01/06/07; full list of members (2 pages)
30 July 2007Return made up to 01/06/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 01/06/05; full list of members (2 pages)
10 August 2005Return made up to 01/06/05; full list of members (2 pages)
12 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2004Incorporation (17 pages)
1 June 2004Incorporation (17 pages)