AUTOLIV HOLDING LIMITED

Register to unlock more data on OkredoRegister

AUTOLIV HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00163393

Incorporation date

28/01/1920

Size

Full

Contacts

Registered address

Registered address

Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1974)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2012
Voluntary strike-off action has been suspended
dot icon07/08/2012
First Gazette notice for voluntary strike-off
dot icon25/07/2012
Application to strike the company off the register
dot icon18/07/2012
Appointment of Mr John Anthony Bonney as a secretary on 2012-07-18
dot icon18/07/2012
Termination of appointment of James Daniel Bentley as a secretary on 2012-07-18
dot icon18/07/2012
Registered office address changed from 44 Welbeck Street London W1G 8DY on 2012-07-18
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register inspection address has been changed
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Director's details changed for Bjorn Mats Olof Wallin on 2010-01-04
dot icon04/01/2010
Director's details changed for James Daniel Bentley on 2010-01-04
dot icon04/01/2010
Secretary's details changed for James Daniel Bentley on 2010-01-04
dot icon22/09/2009
Return made up to 18/09/09; full list of members
dot icon10/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Resolutions
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 18/09/08; full list of members
dot icon03/07/2008
Gbp ic 9091195/7157915 06/06/08 gbp sr [email protected]=1933280
dot icon03/06/2008
Director appointed bjorn mats olof wallin
dot icon09/05/2008
Appointment Terminated Director carl lindquist
dot icon28/04/2008
Resolutions
dot icon24/04/2008
Declaration of shares redemption:auditor's report
dot icon20/11/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Return made up to 18/09/07; no change of members
dot icon18/10/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 18/09/06; full list of members
dot icon20/10/2005
Return made up to 18/09/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Return made up to 18/09/03; full list of members
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Secretary's particulars changed
dot icon17/04/2002
Director resigned
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New secretary appointed
dot icon22/01/2002
Full accounts made up to 2000-12-31
dot icon07/01/2002
New director appointed
dot icon16/11/2001
Return made up to 18/09/01; full list of members
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon30/10/2000
Return made up to 18/09/00; full list of members
dot icon30/10/2000
Registered office changed on 30/10/00
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Registered office changed on 17/04/00 from: gloucester house 57-59 gloucester place london W1H 3PE
dot icon30/12/1999
Auditor's resignation
dot icon30/12/1999
Resolutions
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Return made up to 18/09/99; full list of members
dot icon22/11/1999
Location of register of members address changed
dot icon22/11/1999
Director resigned
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
New director appointed
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon10/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon10/12/1998
Re-registration of Memorandum and Articles
dot icon10/12/1998
Application for reregistration from PLC to private
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon22/09/1998
Return made up to 18/09/98; full list of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: 17 aylmer parade london N2 0PF
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Certificate of change of name
dot icon13/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon17/02/1998
New director appointed
dot icon18/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon27/10/1997
Return made up to 22/09/97; bulk list available separately
dot icon18/09/1997
Resolutions
dot icon02/09/1997
Full group accounts made up to 1997-03-31
dot icon23/04/1997
New director appointed
dot icon29/10/1996
Resolutions
dot icon02/10/1996
Return made up to 22/09/96; bulk list available separately
dot icon02/10/1996
Director resigned
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon13/09/1996
Secretary resigned
dot icon13/09/1996
New secretary appointed
dot icon12/09/1996
Full group accounts made up to 1996-03-31
dot icon09/09/1996
New director appointed
dot icon28/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Director resigned
dot icon11/10/1995
Return made up to 22/09/95; bulk list available separately
dot icon26/09/1995
Resolutions
dot icon23/08/1995
Secretary's particulars changed
dot icon07/08/1995
Full group accounts made up to 1995-03-31
dot icon01/08/1995
Ad 17/07/95--------- £ si [email protected]=181535 £ ic 8866895/9048430
dot icon15/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon29/11/1994
Full group accounts made up to 1994-03-31
dot icon12/10/1994
Return made up to 22/09/94; bulk list available separately
dot icon04/09/1994
Resolutions
dot icon22/07/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon18/07/1994
Director resigned
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Ad 08/09/93--------- £ si [email protected]
dot icon11/10/1993
Return made up to 22/09/93; bulk list available separately
dot icon11/10/1993
Location of register of members address changed
dot icon11/10/1993
Location of debenture register address changed
dot icon11/10/1993
Registered office changed on 11/10/93
dot icon11/10/1993
Director's particulars changed;director resigned
dot icon12/09/1993
Memorandum and Articles of Association
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
£ nc 12100000/10555961 31/08/93
dot icon12/09/1993
£ nc 11000000/12100000 31/08/93
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon18/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Director resigned
dot icon13/07/1993
New director appointed
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon15/05/1993
Particulars of mortgage/charge
dot icon14/05/1993
Particulars of mortgage/charge
dot icon13/05/1993
Declaration of mortgage charge released/ceased
dot icon13/05/1993
Declaration of mortgage charge released/ceased
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon17/04/1993
Particulars of property mortgage/charge
dot icon13/04/1993
Location of register of members (non legible)
dot icon20/03/1993
Particulars of mortgage/charge
dot icon23/10/1992
Return made up to 22/09/92; bulk list available separately
dot icon19/10/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon17/10/1992
Director resigned
dot icon16/10/1992
Court order
dot icon15/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
£ ic 11163212/9463212 25/09/92 £ sr [email protected]=1700000
dot icon15/10/1992
Ad 08/09/92--------- £ si [email protected]=6433467 £ ic 4729745/11163212
dot icon13/10/1992
Full group accounts made up to 1992-03-31
dot icon25/09/1992
Conve 14/08/92
dot icon22/09/1992
Ad 14/08/92--------- £ si [email protected]=83333 £ ic 4646412/4729745
dot icon17/09/1992
Director resigned
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Memorandum and Articles of Association
dot icon30/07/1992
Nc inc already adjusted 20/07/92
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon30/07/1992
S-div 20/07/92
dot icon15/07/1992
Registered office changed on 15/07/92 from: 14, aylmer parade, london. N2 0PF
dot icon30/06/1992
Listing of particulars
dot icon23/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon02/06/1992
New director appointed
dot icon20/05/1992
Registered office changed on 20/05/92 from: st. Alphage house, 4TH. Floor, 2, fore street, london. EC2Y 5DH.
dot icon18/05/1992
Director resigned;new director appointed
dot icon15/04/1992
Director resigned
dot icon17/03/1992
Director resigned
dot icon02/02/1992
New director appointed
dot icon28/01/1992
Director resigned
dot icon16/01/1992
Director resigned
dot icon12/11/1991
Return made up to 22/09/91; bulk list available separately
dot icon08/10/1991
Memorandum and Articles of Association
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon30/09/1991
Full group accounts made up to 1991-03-31
dot icon21/05/1991
Declaration of satisfaction of mortgage/charge
dot icon16/01/1991
New director appointed
dot icon13/11/1990
Full group accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 28/09/90; bulk list available separately
dot icon25/07/1990
Director resigned
dot icon25/07/1990
Ad 03/07/90--------- £ si [email protected]=1000 £ ic 2935411/2936411
dot icon18/04/1990
Ad 09/03/90-30/03/90 £ si [email protected]=2500 £ ic 2932911/2935411
dot icon08/03/1990
New director appointed
dot icon07/03/1990
Ad 27/02/90--------- £ si [email protected]=10000 £ ic 2922911/2932911
dot icon21/12/1989
Accounts made up to 1989-09-30
dot icon27/11/1989
Return made up to 22/09/89; bulk list available separately
dot icon12/10/1989
Particulars of contract relating to shares
dot icon09/10/1989
Particulars of contract relating to shares
dot icon06/10/1989
Issued capital not yet recorded £ sr [email protected]=141666
dot icon06/10/1989
Wd 04/10/89 ad 28/09/89--------- premium £ si [email protected]
dot icon06/10/1989
Wd 04/10/89 ad 30/09/89--------- premium £ si [email protected]
dot icon22/09/1989
Statement of affairs
dot icon20/09/1989
Full group accounts made up to 1989-03-31
dot icon18/09/1989
Wd 07/09/89 ad 30/03/87--------- premium £ si [email protected]
dot icon28/07/1989
Wd 26/07/89 ad 21/07/89--------- £ si [email protected]
dot icon07/07/1989
New director appointed
dot icon25/04/1989
Director resigned
dot icon30/12/1988
New director appointed
dot icon29/12/1988
Particulars of mortgage/charge
dot icon21/12/1988
Accounts made up to 1988-09-30
dot icon01/12/1988
Return made up to 16/09/88; full list of members
dot icon02/11/1988
Wd 21/10/88 ad 15/09/88--------- premium £ si [email protected]=276086
dot icon31/10/1988
Statement of affairs
dot icon10/10/1988
Wd 04/10/88 ad 02/09/88--------- £ si [email protected]=1700000
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Listing of particulars
dot icon21/09/1988
Nc inc already adjusted
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon25/04/1988
Statement of affairs
dot icon14/04/1988
Return of allotments
dot icon12/03/1988
Return of allotments
dot icon09/12/1987
Return made up to 02/10/87; bulk list available separately
dot icon23/11/1987
Wd 04/11/87 ad 29/09/87--------- premium £ si [email protected]=31644
dot icon26/10/1987
Wd 21/10/87 ad 23/09/87--------- premium £ si [email protected]=428500
dot icon08/10/1987
Full group accounts made up to 1987-03-31
dot icon23/09/1987
Resolutions
dot icon31/03/1987
Return of allotments
dot icon05/12/1986
Accounts made up to 1986-09-30
dot icon27/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon27/11/1986
Return made up to 03/10/86; full list of members
dot icon10/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon22/11/1974
Annual return made up to 04/10/74

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Michael Julian
Director
01/09/1996 - 11/12/1998
42
Edwards, Derek
Director
17/06/1993 - 20/07/1993
1
Linaker, Lawrence Edward
Director
01/09/1996 - 29/10/1997
5
Steegers, Gerhard Jacob Jonah
Director
07/10/1996 - 14/12/1998
-
Wallin, Bjorn Mats Olof
Director
29/04/2008 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLIV HOLDING LIMITED

AUTOLIV HOLDING LIMITED is an(a) Dissolved company incorporated on 28/01/1920 with the registered office located at Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLIV HOLDING LIMITED?

toggle

AUTOLIV HOLDING LIMITED is currently Dissolved. It was registered on 28/01/1920 and dissolved on 08/01/2013.

Where is AUTOLIV HOLDING LIMITED located?

toggle

AUTOLIV HOLDING LIMITED is registered at Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TT.

What does AUTOLIV HOLDING LIMITED do?

toggle

AUTOLIV HOLDING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AUTOLIV HOLDING LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.