Congleton
Cheshire
CW12 1TT
Director Name | Bjorn Mats Olof Wallin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 September 2012) |
Role | Corporate Controller |
Country of Residence | Sweden |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Secretary Name | Mr John Anthony Bonney |
---|---|
Status | Closed |
Appointed | 18 July 2012(28 years after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 04 September 2012) |
Role | Company Director |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Gunnar Emanuel Bark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | Eremitvagen 4 Stockholm Sweden Se 11264 Foreign |
Director Name | Mr Anthony Nigel King |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | The Old Granary Manor Farm Pook Lane East Lavant Chichester West Sussex PO18 0AH |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Secretary Name | John Alistair McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2000) |
Role | Finance Director |
Correspondence Address | 4 Conifer Drive Hambrook Chichester West Sussex PO18 8TU |
Director Name | Paul Charlety |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 3 Les Erables Le Clos Salibert Saint Nom La Breteche F78860 France Foreign |
Director Name | Wilhelm Kull |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1998(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Sunnebovagen Sollentuna S191 44 Sweden Foreign |
Director Name | Lars Westerberg |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Storgatan 38 Stockholm 11455 |
Director Name | Adrian Patrick Fulford |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bentley Close Waterlooville Hampshire PO8 9HH |
Secretary Name | John William Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 4 Beech Close London SW19 4TU |
Secretary Name | Mrs Miriam Janet Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2005) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 4 Winnington Road London N2 0UB |
Secretary Name | Mr James Daniel Bentley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2012) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Carl Magnus Lindquist |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2007(23 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Odengatan 16 4tr Stockholm 11424 Sweden |
Registered Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
924.9k at £10 | Autoliv Uk Holding LTD 99.88% Preference |
---|---|
1.1k at £10 | Autoliv Uk Holding LTD 0.12% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of James Daniel Bentley as a secretary on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary (1 page) |
18 July 2012 | Termination of appointment of James Bentley as a secretary (1 page) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2012 | Application to strike the company off the register (3 pages) |
10 May 2012 | Application to strike the company off the register (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 June 2008 | Director appointed bjorn mats olof wallin (2 pages) |
3 June 2008 | Director appointed bjorn mats olof wallin (2 pages) |
9 May 2008 | Appointment terminated director carl lindquist (1 page) |
9 May 2008 | Appointment Terminated Director carl lindquist (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Ad 18/03/08 gbp si 1000@10=10000 gbp ic 9250000/9260000 (2 pages) |
7 April 2008 | Ad 18/03/08\gbp si 1000@10=10000\gbp ic 9250000/9260000\ (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
29 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
10 August 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 August 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
15 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 17/05/02; full list of members
|
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 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Ad 26/03/02--------- £ si 924900@10=9249000 £ ic 9250000/18499000 (2 pages) |
25 April 2002 | Nc inc already adjusted 26/03/02 (5 pages) |
25 April 2002 | Memorandum and Articles of Association (14 pages) |
25 April 2002 | Memorandum and Articles of Association (14 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Nc inc already adjusted 26/03/02 (5 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Ad 26/03/02--------- £ si 924900@10=9249000 £ ic 9250000/18499000 (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members
|
13 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 17/05/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Return made up to 17/05/98; full list of members
|
25 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
1 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
16 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
30 August 1991 | Resolutions
|
30 August 1991 | Resolutions
|
18 September 1984 | Resolutions
|
18 September 1984 | Resolutions
|