About

Registered Number: 00948775
Date of Incorporation: 26/02/1969 (56 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (5 years and 8 months ago)
Registered Address: 92 London Street, Reading, RG1 4SJ

 

Based in Reading, Oldham Crompton Batteries Ltd was established in 1969, it has a status of "Dissolved". There are 2 directors listed as Godfrey, John Arthur, Taylor, Derek Alan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, John Arthur 02 December 1992 08 March 2002 1
TAYLOR, Derek Alan 26 October 1993 08 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ13 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
LIQ10 - N/A 21 January 2019
TM02 - Termination of appointment of secretary 31 August 2018
AD01 - Change of registered office address 22 August 2018
RESOLUTIONS - N/A 20 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2018
LIQ01 - N/A 20 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 21 December 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 04 April 2013
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 25 May 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 23 May 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2003
RESOLUTIONS - N/A 23 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363a - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2002
AA - Annual Accounts 15 November 2001
363a - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363a - Annual Return 20 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
225 - Change of Accounting Reference Date 30 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
363a - Annual Return 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
AA - Annual Accounts 26 March 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
RESOLUTIONS - N/A 09 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 06 July 1997
AA - Annual Accounts 07 November 1996
363a - Annual Return 30 May 1996
288 - N/A 08 December 1995
AA - Annual Accounts 03 November 1995
363x - Annual Return 28 June 1995
288 - N/A 01 February 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1994
AA - Annual Accounts 14 October 1994
363x - Annual Return 21 June 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
288 - N/A 23 November 1993
AA - Annual Accounts 03 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
363x - Annual Return 02 June 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
AUD - Auditor's letter of resignation 07 December 1992
AA - Annual Accounts 28 October 1992
287 - Change in situation or address of Registered Office 18 August 1992
288 - N/A 18 August 1992
363b - Annual Return 26 May 1992
288 - N/A 30 April 1992
288 - N/A 21 April 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 11 April 1991
RESOLUTIONS - N/A 02 January 1991
363 - Annual Return 24 September 1990
288 - N/A 15 May 1990
288 - N/A 15 May 1990
288 - N/A 15 May 1990
288 - N/A 14 March 1990
AA - Annual Accounts 07 November 1989
287 - Change in situation or address of Registered Office 04 July 1989
363 - Annual Return 04 July 1989
RESOLUTIONS - N/A 13 June 1989
MEM/ARTS - N/A 13 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
288 - N/A 31 May 1989
288 - N/A 14 April 1989
288 - N/A 02 March 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 10 February 1988
288 - N/A 11 December 1987
288 - N/A 11 November 1987
288 - N/A 11 November 1987
287 - Change in situation or address of Registered Office 29 October 1987
AA - Annual Accounts 29 September 1987
288 - N/A 02 September 1987
288 - N/A 15 August 1987
288 - N/A 15 August 1987
363 - Annual Return 21 July 1987
363(C) - N/A 09 July 1987
CERTNM - Change of name certificate 26 June 1987
288 - N/A 15 July 1986
288 - N/A 03 July 1986
AA - Annual Accounts 25 June 1986
288 - N/A 17 June 1986
CERTNM - Change of name certificate 01 February 1978
CERTNM - Change of name certificate 26 February 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 1977 Fully Satisfied

N/A

Legal charge 22 April 1977 Fully Satisfied

N/A

Legal charge 22 April 1977 Fully Satisfied

N/A

Legal charge 22 April 1977 Fully Satisfied

N/A

Supplemental trust deed 16 March 1976 Fully Satisfied

N/A

Trust deed 10 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.