TRELLEBORG OFFSHORE RUNCORN LTD

3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove
StatusDISSOLVED
Company No.00978141
CategoryPrivate Limited Company
Incorporated27 Apr 1970
Age54 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution23 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

TRELLEBORG OFFSHORE RUNCORN LTD is an dissolved private limited company with number 00978141. It was incorporated 54 years, 1 month, 16 days ago, on 27 April 1970 and it was dissolved 4 years, 3 months, 19 days ago, on 23 February 2020. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2017

Action Date: 19 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Change date: 2016-10-13

Old address: Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-25

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/07/16

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Lars Evald Olsson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Carl Fredrik Meuller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claes Jorwall

Appointment date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ingrid Charlotta Grahs

Appointment date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Fredrik Meuller

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lennart Johansson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 11 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Elcock

Change date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roberts

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Knight

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Mr James Roberts

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Mr Lennart Karl Ragnar Johansson

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Knight

Change date: 2010-03-18

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trelleborg fillite LIMITED\certificate issued on 12/05/10

Documents

View document PDF

Change of name notice

Date: 12 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 26 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: goddard road astmoor industrial estate runcorn cheshire WA7 1QF

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fillite (runcorn) LIMITED\certificate issued on 31/03/98

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Capital

Type: 88(2)R

Description: Ad 17/12/93--------- £ si 495000@1=495000 £ ic 5000/500000

Documents

View document PDF


Some Companies

AJUY SOLUTIONS LTD

14 FENLAND CLOSE,SWINDON,SN5 5GF

Number:10276108
Status:ACTIVE
Category:Private Limited Company

HALLITE POLYTEK LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE,HULL,HU1 1EL

Number:01308929
Status:LIQUIDATION
Category:Private Limited Company

MAC UK LOGISTICS LIMITED

WOOLDRIDGE COURT, FLAT 39 MARGARET ROAD,OXFORD,OX3 8SE

Number:09830775
Status:ACTIVE
Category:Private Limited Company

RED DRAGON FLAGMAKERS LIMITED

JESMOND HOUSE 75,SWANSEA,SA1 4QA

Number:09508812
Status:ACTIVE
Category:Private Limited Company

S SABA LTD

24 FOLKESTONE ROAD,LONDON,N18 2EN

Number:11918860
Status:ACTIVE
Category:Private Limited Company

T R DREAM LTD

6 ELM FIELD ROAD,SOUTHALL,UB2 5AJ

Number:11533030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source