TRELLEBORG PIPE SEALS GATESHEAD LIMITED

Register to unlock more data on OkredoRegister

TRELLEBORG PIPE SEALS GATESHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05020215

Incorporation date

19/01/2004

Size

Full

Contacts

Registered address

Registered address

Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon28/07/2013
Application to strike the company off the register
dot icon21/07/2013
Appointment of Mr Claes Jorwall as a director on 2013-07-04
dot icon21/07/2013
Appointment of Mr Sven Ulf Runesson Graden as a director on 2013-07-04
dot icon21/07/2013
Termination of appointment of Hakan Bengt Jonsson as a director on 2013-07-04
dot icon21/07/2013
Termination of appointment of Niklas Anders Johansson as a director on 2013-07-04
dot icon10/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Kara Josephine De Kretser as a director on 2012-08-03
dot icon12/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Hakan Bengt Jonsson as a director on 2012-05-08
dot icon26/06/2012
Appointment of Niklas Anders Johansson as a director on 2012-05-08
dot icon26/06/2012
Appointment of Kara De Kretser as a director on 2012-05-08
dot icon26/06/2012
Termination of appointment of Lars Evald Olsson as a director on 2012-05-08
dot icon26/06/2012
Termination of appointment of Lennart Karl Ragnar Johansson as a director on 2012-05-08
dot icon26/06/2012
Termination of appointment of Hendrik Willem Hagenberg as a director on 2012-05-08
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Mr Ian Elcock on 2012-04-05
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2010
Termination of appointment of Ian Ramsay as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Hendrik Willem Hagenberg on 2010-03-18
dot icon01/06/2010
Secretary's details changed for Ian Elcock on 2010-03-18
dot icon27/05/2010
Resolutions
dot icon06/08/2009
Memorandum and Articles of Association
dot icon02/08/2009
Resolutions
dot icon30/07/2009
Director appointed mr hendrik willem hagenberg
dot icon30/07/2009
Certificate of change of name
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon03/02/2009
Return made up to 20/01/09; full list of members
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 20/01/08; full list of members
dot icon19/12/2007
Registered office changed on 20/12/07 from: trelleborg, ashchurch tewkesbury gloucestershire GL20 8JS
dot icon13/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Certificate of change of name
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon27/08/2007
Registered office changed on 28/08/07 from: unit 6 gryphon industrial park porters wood st albans hertfordshire AL3 6XZ
dot icon05/08/2007
Amended accounts made up to 2006-12-31
dot icon05/08/2007
Amended accounts made up to 2006-12-31
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon11/02/2007
Return made up to 20/01/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 20/01/06; full list of members
dot icon11/01/2006
Secretary's particulars changed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon12/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Ad 20/01/04--------- £ si 2@1
dot icon04/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Ad 20/01/04--------- £ si 2@1
dot icon17/01/2005
Return made up to 20/01/05; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon05/12/2004
Registered office changed on 06/12/04 from: 1 ashton court ryton tyne & wear NE40 3HB
dot icon02/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon15/11/2004
Certificate of change of name
dot icon19/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansson, Niklas Anders
Director
08/05/2012 - 04/07/2013
27
Hagenberg, Hendrik Willem
Director
23/07/2009 - 08/05/2012
3
Graden, Sven Ulf Runesson
Director
04/07/2013 - Present
14
Jorwall, Claes
Director
04/07/2013 - Present
20
De Kretser, Kara Josephine
Director
08/05/2012 - 03/08/2012
16

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 PIPE SEALS GATESHEAD LIMITED

TRELLEBORG PIPE SEALS GATESHEAD LIMITED is an(a) Dissolved company incorporated on 19/01/2004 with the registered office located at Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ. 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 PIPE SEALS GATESHEAD LIMITED?

toggle

TRELLEBORG PIPE SEALS GATESHEAD LIMITED is currently Dissolved. It was registered on 19/01/2004 and dissolved on 18/11/2013.

Where is TRELLEBORG PIPE SEALS GATESHEAD LIMITED located?

toggle

TRELLEBORG PIPE SEALS GATESHEAD LIMITED is registered at Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ.

What does TRELLEBORG PIPE SEALS GATESHEAD LIMITED do?

toggle

TRELLEBORG PIPE SEALS GATESHEAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRELLEBORG PIPE SEALS GATESHEAD LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.