Trelleborg
S-231 44
Sweden
Secretary Name | Mr Andrew Michael Lowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queens Road Sale Cheshire M33 6QA |
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Secretary Name | Mr Martin Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose St Manchester Lancashire M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£61,069 |
Current Liabilities | £62,069 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
21 February 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 August 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
8 February 2002 | Return made up to 05/01/02; full list of members
|
11 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
24 September 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
13 March 2001 | Return made up to 05/01/01; full list of members
|
18 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 160 upper new walk leicester leicestershire LE1 7QA (1 page) |
5 June 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (1 page) |
13 January 2000 | Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2000 | Resolutions
|
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Secretary resigned (1 page) |