About

Registered Number: 01438464
Date of Incorporation: 19/07/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 4 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Based in Bromsgrove, Trelleborg Building Systems Uk Ltd was registered on 19 July 1979, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Grahs, Charlotta Ingrid, Davidson, Bengt, Johnson, Gunnar, Jonsson, Hakan Bengt, Kallaway, Michael John, Nilsson, Bo-lennart, Nilsson, William, Nordstrom, Christer, Rocen, Gunno, Schough, Seven Gunnar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHS, Charlotta Ingrid 30 June 2015 - 1
DAVIDSON, Bengt N/A 20 December 1993 1
JOHNSON, Gunnar N/A 26 September 1994 1
JONSSON, Hakan Bengt 08 May 2012 30 June 2015 1
KALLAWAY, Michael John 01 August 2007 08 May 2012 1
NILSSON, Bo-Lennart 20 December 2001 01 August 2007 1
NILSSON, William N/A 20 December 1993 1
NORDSTROM, Christer N/A 20 December 1993 1
ROCEN, Gunno N/A 07 November 1994 1
SCHOUGH, Seven Gunnar 20 December 1993 10 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ13 - N/A 21 November 2018
LIQ03 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
RESOLUTIONS - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2015
AD01 - Change of registered office address 16 October 2015
4.70 - N/A 12 October 2015
RESOLUTIONS - N/A 24 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2015
SH19 - Statement of capital 24 July 2015
CAP-SS - N/A 24 July 2015
AP01 - Appointment of director 10 July 2015
SH01 - Return of Allotment of shares 09 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 23 July 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 19 March 2009
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 08 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 20 September 2002
AUD - Auditor's letter of resignation 05 August 2002
RESOLUTIONS - N/A 25 June 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
CERTNM - Change of name certificate 27 December 2001
CERTNM - Change of name certificate 20 December 2001
363s - Annual Return 24 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 22 July 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 29 July 1996
288 - N/A 10 April 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 28 September 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 15 December 1994
287 - Change in situation or address of Registered Office 22 November 1994
288 - N/A 10 November 1994
363a - Annual Return 30 September 1994
AA - Annual Accounts 16 August 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 26 August 1993
288 - N/A 08 March 1993
363s - Annual Return 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
AA - Annual Accounts 29 October 1992
288 - N/A 16 March 1992
288 - N/A 09 March 1992
363s - Annual Return 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
AA - Annual Accounts 20 December 1991
288 - N/A 05 July 1991
363a - Annual Return 01 July 1991
288 - N/A 05 June 1991
288 - N/A 03 May 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 26 February 1991
287 - Change in situation or address of Registered Office 15 February 1991
CERTNM - Change of name certificate 17 January 1991
AA - Annual Accounts 21 December 1990
288 - N/A 21 December 1990
363 - Annual Return 16 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1990
AA - Annual Accounts 13 October 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 04 July 1988
288 - N/A 28 June 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
287 - Change in situation or address of Registered Office 13 March 1987
288 - N/A 08 October 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.