TRELLEBORG OFFSHORE RUNCORN LTD

Register to unlock more data on OkredoRegister

TRELLEBORG OFFSHORE RUNCORN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00978141

Incorporation date

27/04/1970

Size

Dormant

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1970)
dot icon23/02/2020
Final Gazette dissolved following liquidation
dot icon23/11/2019
Return of final meeting in a members' voluntary winding up
dot icon03/12/2017
Liquidators' statement of receipts and payments to 2017-09-19
dot icon13/10/2016
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2016-10-13
dot icon11/10/2016
Appointment of a voluntary liquidator
dot icon11/10/2016
Resolutions
dot icon11/10/2016
Declaration of solvency
dot icon25/08/2016
Statement of capital on 2016-08-25
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Solvency Statement dated 13/07/16
dot icon25/07/2016
Resolutions
dot icon16/06/2016
Termination of appointment of Lars Evald Olsson as a director on 2016-05-12
dot icon16/06/2016
Termination of appointment of Carl Fredrik Meuller as a director on 2016-05-12
dot icon16/06/2016
Appointment of Mr Claes Jorwall as a director on 2016-05-12
dot icon16/06/2016
Appointment of Ingrid Charlotta Grahs as a director on 2016-05-12
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/10/2012
Appointment of Carl Fredrik Meuller as a director
dot icon18/10/2012
Termination of appointment of Lennart Johansson as a director
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon11/10/2012
Resolutions
dot icon05/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mr Ian Elcock on 2012-04-05
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/09/2010
Termination of appointment of James Roberts as a director
dot icon28/09/2010
Termination of appointment of David Knight as a director
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr James Roberts on 2010-03-18
dot icon08/06/2010
Director's details changed for Mr Lennart Karl Ragnar Johansson on 2010-03-18
dot icon08/06/2010
Director's details changed for Mr David Robert Knight on 2010-03-18
dot icon28/05/2010
Resolutions
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Resolutions
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 22/03/08; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 22/03/07; full list of members
dot icon27/04/2007
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Return made up to 22/03/06; full list of members
dot icon21/03/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
New secretary appointed
dot icon15/06/2005
Resolutions
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: goddard road astmoor industrial estate runcorn cheshire WA7 1QF
dot icon12/04/2005
Return made up to 22/03/05; full list of members
dot icon09/11/2004
Miscellaneous
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 22/03/04; full list of members
dot icon17/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 22/03/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Auditor's resignation
dot icon18/04/2002
Return made up to 22/03/02; full list of members
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/04/2001
Director resigned
dot icon18/04/2001
Return made up to 22/03/01; full list of members
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 22/03/99; full list of members
dot icon16/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 22/03/98; full list of members
dot icon30/03/1998
Certificate of change of name
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 22/03/97; full list of members
dot icon27/10/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 22/03/96; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 22/03/95; no change of members
dot icon17/11/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 22/03/94; full list of members
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Director resigned
dot icon12/01/1994
Particulars of contract relating to shares
dot icon12/01/1994
Ad 17/12/93--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon12/01/1994
£ nc 5000/500000 17/12/93
dot icon05/01/1994
New director appointed
dot icon22/11/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Return made up to 20/03/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon14/05/1992
Director resigned
dot icon14/05/1992
New director appointed
dot icon26/03/1992
Return made up to 20/03/92; full list of members
dot icon17/03/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
New director appointed
dot icon26/04/1991
Return made up to 20/03/91; no change of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 10/05/90; full list of members
dot icon08/02/1990
Director resigned
dot icon22/01/1990
Return made up to 15/01/90; full list of members
dot icon08/12/1989
Director resigned
dot icon08/12/1989
New director appointed
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
New director appointed
dot icon29/11/1988
Return made up to 30/11/88; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Declaration of satisfaction of mortgage/charge
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Director resigned;new director appointed
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Secretary resigned;new secretary appointed
dot icon10/10/1986
Return made up to 16/09/86; full list of members
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon29/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elcock, Ian
Secretary
10/05/2005 - Present
32
Nilsson, Peter Lennart
Director
07/05/2003 - 28/11/2005
1
Johansson, Lennart Karl Ragnar
Director
09/11/2005 - 03/10/2012
5
Grahs, Ingrid Charlotta
Director
12/05/2016 - Present
1
Frithiofsen, Nils Herbert Eiler
Director
25/03/1992 - 15/10/1993
-

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 TRELLEBORG OFFSHORE RUNCORN LTD

TRELLEBORG OFFSHORE RUNCORN LTD is an(a) Dissolved company incorporated on 27/04/1970 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. 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 TRELLEBORG OFFSHORE RUNCORN LTD?

toggle

TRELLEBORG OFFSHORE RUNCORN LTD is currently Dissolved. It was registered on 27/04/1970 and dissolved on 23/02/2020.

Where is TRELLEBORG OFFSHORE RUNCORN LTD located?

toggle

TRELLEBORG OFFSHORE RUNCORN LTD is registered at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does TRELLEBORG OFFSHORE RUNCORN LTD do?

toggle

TRELLEBORG OFFSHORE RUNCORN LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRELLEBORG OFFSHORE RUNCORN LTD?

toggle

The latest filing was on 23/02/2020: Final Gazette dissolved following liquidation.