Company NameAutoliv Limited
Company StatusDissolved
Company Number01832210
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameTrushelfco (No. 714) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Daniel Bentley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2006(21 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2012)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameBjorn Mats Olof Wallin
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed29 April 2008(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2012)
RoleCorporate Controller
Country of ResidenceSweden
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Secretary NameMr John Anthony Bonney
StatusClosed
Appointed18 July 2012(28 years after company formation)
Appointment Duration1 month, 2 weeks (closed 04 September 2012)
RoleCompany Director
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameGunnar Emanuel Bark
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressEremitvagen 4
Stockholm
Sweden
Se 11264
Foreign
Director NameMr Anthony Nigel King
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressThe Old Granary Manor Farm
Pook Lane East Lavant
Chichester
West Sussex
PO18 0AH
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Secretary NameJohn Alistair McLean
NationalityBritish
StatusResigned
Appointed07 June 1994(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2000)
RoleFinance Director
Correspondence Address4 Conifer Drive
Hambrook
Chichester
West Sussex
PO18 8TU
Director NamePaul Charlety
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address3 Les Erables Le Clos Salibert
Saint Nom La Breteche F78860
France
Foreign
Director NameWilhelm Kull
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1998(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSunnebovagen
Sollentuna S191 44
Sweden
Foreign
Director NameLars Westerberg
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1999(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressStorgatan 38
Stockholm
11455
Director NameAdrian Patrick Fulford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentley Close
Waterlooville
Hampshire
PO8 9HH
Secretary NameJohn William Collins
NationalityBritish
StatusResigned
Appointed14 July 2000(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address4 Beech Close
London
SW19 4TU
Secretary NameMrs Miriam Janet Kingsley
NationalityBritish
StatusResigned
Appointed25 January 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Secretary NameMr James Daniel Bentley
NationalityAmerican
StatusResigned
Appointed01 June 2005(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2012)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameCarl Magnus Lindquist
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2007(23 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressOdengatan 16 4tr
Stockholm
11424
Sweden

Location

Registered AddressAirbags International Limited
Viking Way
Congleton
Cheshire
CW12 1TT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

924.9k at £10Autoliv Uk Holding LTD
99.88%
Preference
1.1k at £10Autoliv Uk Holding LTD
0.12%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
18 July 2012Termination of appointment of James Daniel Bentley as a secretary on 18 July 2012 (1 page)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary on 18 July 2012 (1 page)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary (1 page)
18 July 2012Termination of appointment of James Bentley as a secretary (1 page)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
10 May 2012Application to strike the company off the register (3 pages)
10 May 2012Application to strike the company off the register (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 9,260,000
(7 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 9,260,000
(7 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
27 May 2009Return made up to 17/05/09; full list of members (4 pages)
27 May 2009Return made up to 17/05/09; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
7 July 2008Return made up to 17/05/08; full list of members (4 pages)
7 July 2008Return made up to 17/05/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 March 2007 (17 pages)
25 June 2008Full accounts made up to 31 March 2007 (17 pages)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
9 May 2008Appointment terminated director carl lindquist (1 page)
9 May 2008Appointment Terminated Director carl lindquist (1 page)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Art 3B arts disapplied 18/03/2008
(1 page)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Art 3B arts disapplied 18/03/2008
(1 page)
7 April 2008Ad 18/03/08 gbp si 1000@10=10000 gbp ic 9250000/9260000 (2 pages)
7 April 2008Ad 18/03/08\gbp si 1000@10=10000\gbp ic 9250000/9260000\ (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
15 June 2007Return made up to 17/05/07; full list of members (7 pages)
15 June 2007Return made up to 17/05/07; full list of members (7 pages)
29 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 July 2006Return made up to 17/05/06; full list of members (7 pages)
12 July 2006Return made up to 17/05/06; full list of members (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page)
11 January 2006Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
15 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
10 August 2004Return made up to 17/05/04; full list of members (7 pages)
10 August 2004Return made up to 17/05/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
15 September 2003Return made up to 17/05/03; full list of members (7 pages)
15 September 2003Return made up to 17/05/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (15 pages)
18 July 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 17/05/02; full list of members (7 pages)
10 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2002£ ic 18499000/9250000 26/03/02 £ sr 924900@10=9249000 (1 page)
13 May 2002£ ic 18499000/9250000 26/03/02 £ sr 924900@10=9249000 (1 page)
26 April 2002Secretary's particulars changed (1 page)
26 April 2002Secretary's particulars changed (1 page)
25 April 2002Ad 26/03/02--------- £ si 924900@10=9249000 £ ic 9250000/18499000 (2 pages)
25 April 2002Nc inc already adjusted 26/03/02 (5 pages)
25 April 2002Memorandum and Articles of Association (14 pages)
25 April 2002Memorandum and Articles of Association (14 pages)
25 April 2002Resolutions
  • RES13 ‐ Share purchase approved 26/03/02
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2002Nc inc already adjusted 26/03/02 (5 pages)
25 April 2002Resolutions
  • RES13 ‐ Share purchase approved 26/03/02
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2002Ad 26/03/02--------- £ si 924900@10=9249000 £ ic 9250000/18499000 (2 pages)
24 April 2002Full accounts made up to 31 December 2000 (12 pages)
24 April 2002Full accounts made up to 31 December 2000 (12 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 July 2001Return made up to 17/05/01; full list of members (6 pages)
13 July 2001Return made up to 17/05/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 June 1998Return made up to 17/05/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
3 December 1997Full accounts made up to 31 December 1996 (11 pages)
3 December 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Return made up to 17/05/97; full list of members (6 pages)
1 July 1997Return made up to 17/05/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 July 1996New director appointed (2 pages)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
16 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
10 October 1994Full accounts made up to 31 December 1993 (13 pages)
10 October 1994Full accounts made up to 31 December 1993 (13 pages)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)