183 41 Taby
Sweden
Director Name | Lars Thorsson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 June 2003) |
Role | Managing Director |
Correspondence Address | Schenanders Vag 3 Skannivge 59631 Sweden Foreign |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 June 2003) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Thomas Birger Gustafsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hagadalsvagan 7a Vaxjo S352 46 |
Director Name | Seamus Rooney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1998) |
Role | General Manager |
Correspondence Address | 1 Bridge Close Wistaston Crewe Cheshire CW2 6RL |
Secretary Name | Lars Thorsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Schenanders Vag 3 Skannivge 59631 Sweden Foreign |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £130,976 |
Cash | £141,816 |
Current Liabilities | £11,218 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: st james building 79 oxford street manchester M1 6HT (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Declaration of solvency (3 pages) |
3 August 2004 | Appointment of a voluntary liquidator (1 page) |
30 July 2004 | Company name changed arla U.K. LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 20 black friars lane london EC4V 6HD (1 page) |
29 July 2004 | Restoration by order of the court (5 pages) |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 November 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
12 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
31 August 1999 | Return made up to 18/08/99; full list of members (5 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: murray smith darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 20 black friars lane london EC4V 6HD (1 page) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Auditor's resignation (1 page) |
2 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
18 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 September 1997 | Return made up to 18/08/97; full list of members (7 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (7 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
5 October 1995 | Return made up to 18/08/95; no change of members (4 pages) |
22 May 1995 | New director appointed (2 pages) |
1 May 1995 | Resolutions
|