Porsgrunn
3931
Director Name | Terje Egil Egeland |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lyngveien 32 Porsgrunn 3930 |
Director Name | Torill Forwall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Director & Shareholder |
Correspondence Address | Myragata 35 Porsgrunn 3936 Norway |
Secretary Name | Nyttfirma Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Radhusgaten 11 PO Box 1088 Sentrum Oslo 0151 Norway |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2012) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Hans Arne Froland 50.00% Ordinary |
---|---|
5 at £1 | Terje Egeland 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
3 December 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
3 December 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
10 May 2012 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Director's details changed for Hans Arne Froland on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Hans Arne Froland on 23 May 2011 (2 pages) |
2 March 2011 | Termination of appointment of Torill Forwall as a director (1 page) |
2 March 2011 | Appointment of Terje Egeland as a director (2 pages) |
2 March 2011 | Termination of appointment of Torill Forwall as a director (1 page) |
2 March 2011 | Appointment of Terje Egeland as a director (2 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
15 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 15/11/06; full list of members (3 pages) |
12 March 2007 | Return made up to 15/11/06; full list of members (3 pages) |
15 November 2005 | Incorporation (15 pages) |
15 November 2005 | Incorporation (15 pages) |