VARNAMO RUBBER (UK) LIMITED

Register to unlock more data on OkredoRegister

VARNAMO RUBBER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02393790

Incorporation date

08/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1989)
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 Renesson Graden as a director on 2013-07-04
dot icon21/07/2013
Termination of appointment of Hakan 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 icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Resolutions
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
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon23/03/2011
Appointment of Niklas Anders Johansson as a director
dot icon23/03/2011
Appointment of Kara Josephine De Kretser as a director
dot icon13/03/2011
Termination of appointment of Tomas Dalentoft as a director
dot icon13/03/2011
Termination of appointment of Lars Blomstrand as a director
dot icon24/11/2010
Appointment of Mr Tomas Anders Dalentoft as a director
dot icon24/11/2010
Termination of appointment of Eva Andre as a director
dot icon14/09/2010
Resolutions
dot icon12/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon31/05/2010
Director's details changed for Ms Eva Elisabeth Andre on 2010-03-18
dot icon13/05/2010
Appointment of Ms Eva Elisabeth Andre as a director
dot icon30/06/2009
Accounts made up to 2008-12-31
dot icon15/06/2009
Resolutions
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon03/02/2009
Appointment Terminated Director viveca soderberg
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 25/05/08; full list of members
dot icon19/12/2007
Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon16/08/2007
Return made up to 25/05/07; full list of members
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon20/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 25/05/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon20/07/2005
Secretary's particulars changed;director's particulars changed
dot icon11/07/2005
Conso 04/07/05
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon26/06/2005
Return made up to 25/05/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon05/06/2005
Registered office changed on 06/06/05 from: c/o trelleborg automotive uk LTD holbrook lane coventry CV6 4QX
dot icon19/09/2004
New secretary appointed;new director appointed
dot icon19/09/2004
Secretary resigned;director resigned
dot icon19/09/2004
Accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 25/05/04; full list of members
dot icon29/06/2003
Return made up to 25/05/03; full list of members
dot icon06/04/2003
Accounts made up to 2002-12-31
dot icon27/10/2002
Registered office changed on 28/10/02 from: c/o trelleborg ind uk LTD maybrook road castle vale ind estate minworth sutton coldfield west midlands B76 1AX
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon04/08/2002
Auditor's resignation
dot icon10/07/2002
Return made up to 25/05/02; full list of members
dot icon10/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/06/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon29/01/2002
Full accounts made up to 2000-12-31
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Secretary resigned;director resigned
dot icon19/12/2001
Certificate of change of name
dot icon23/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/06/2001
Return made up to 25/05/01; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 25/05/00; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
Secretary resigned;director resigned
dot icon20/07/1999
Return made up to 25/05/99; full list of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon20/09/1998
Director resigned
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon17/09/1998
Secretary resigned;director resigned
dot icon17/09/1998
Director resigned
dot icon21/07/1998
Registered office changed on 22/07/98 from: trelleborg holdings uk LTD middlemore lane aldridge walsall WS9 8DN
dot icon10/06/1998
Return made up to 25/05/98; full list of members
dot icon10/06/1997
Return made up to 25/05/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 25/05/96; no change of members
dot icon12/06/1996
Registered office changed on 13/06/96
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
New secretary appointed;new director appointed
dot icon18/06/1995
Secretary resigned;director resigned
dot icon11/05/1995
Return made up to 25/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon20/11/1994
Registered office changed on 21/11/94 from: grovemere court river road bicton rural industrial park kimbolton cambridgeshire PE180EY
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 25/05/94; full list of members
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Director resigned;new director appointed
dot icon17/01/1994
New director appointed
dot icon01/06/1993
Return made up to 09/06/93; no change of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 09/06/92; no change of members
dot icon23/06/1992
Director's particulars changed
dot icon01/09/1991
Full accounts made up to 1990-12-31
dot icon01/09/1991
Full accounts made up to 1989-12-31
dot icon01/08/1991
Return made up to 24/06/91; full list of members
dot icon15/01/1991
Registered office changed on 16/01/91 from: grove lane ellington huntingdon cambs PE18 0AA
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon20/12/1989
Memorandum and Articles of Association
dot icon21/11/1989
Ad 28/09/89--------- £ si 599998@1=599998 £ ic 2/600000
dot icon21/11/1989
Nc inc already adjusted 28/09/89
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon12/11/1989
Director resigned
dot icon10/10/1989
Registered office changed on 11/10/89 from: equipoise house grove place bedford MK40 3LE
dot icon11/09/1989
Director resigned;new director appointed
dot icon13/08/1989
Accounting reference date notified as 31/12
dot icon18/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1989
Registered office changed on 19/06/89 from: 3RD floor 124-130 tabernacle stret london EC2A 4SD
dot icon08/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansson, Niklas Anders
Director
18/03/2011 - 04/07/2013
27
Skudder, David
Director
13/06/1995 - 17/07/1998
5
Elcock, Ian
Secretary
12/08/2004 - Present
32
De Kretser, Kara Josephine
Director
18/03/2011 - 03/08/2012
16
Dalentoft, Tomas Anders
Director
15/11/2010 - 28/02/2011
14

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 VARNAMO RUBBER (UK) LIMITED

VARNAMO RUBBER (UK) LIMITED is an(a) Dissolved company incorporated on 08/06/1989 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 VARNAMO RUBBER (UK) LIMITED?

toggle

VARNAMO RUBBER (UK) LIMITED is currently Dissolved. It was registered on 08/06/1989 and dissolved on 18/11/2013.

Where is VARNAMO RUBBER (UK) LIMITED located?

toggle

VARNAMO RUBBER (UK) LIMITED is registered at Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ.

What does VARNAMO RUBBER (UK) LIMITED do?

toggle

VARNAMO RUBBER (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VARNAMO RUBBER (UK) LIMITED?

toggle

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