About

Registered Number: 05814294
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2018 (5 years and 11 months ago)
Registered Address: Two, Snowhill, Birmingham, B4 6GA

 

Established in 2006, Tomra Systems Ltd have registered office in Birmingham, it has a status of "Dissolved". This company has 8 directors listed as Giaever, Jayne Margaret, Regland, Tonje, Johansen, Wiggo, Knutsen, Tor Eirik, Anderson, Lars, Ford, Shawn, Hanserud, Terje, Ranstrand, Hans Stefan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGLAND, Tonje 25 September 2015 - 1
ANDERSON, Lars 26 February 2007 31 August 2010 1
FORD, Shawn 01 September 2010 15 September 2014 1
HANSERUD, Terje 13 July 2006 26 February 2007 1
RANSTRAND, Hans Stefan 17 August 2009 25 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GIAEVER, Jayne Margaret 01 January 2008 - 1
JOHANSEN, Wiggo 26 February 2007 01 January 2008 1
KNUTSEN, Tor Eirik 13 July 2006 26 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
LIQ13 - N/A 23 February 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2017
LIQ MISC - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
4.40 - N/A 30 September 2016
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
4.70 - N/A 05 January 2016
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 02 July 2015
AD01 - Change of registered office address 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
123 - Notice of increase in nominal capital 27 October 2006
225 - Change of Accounting Reference Date 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
CERTNM - Change of name certificate 13 July 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.