Company NameRaufoss Couplings UK Limited
Company StatusDissolved
Company Number03726062
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date11 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameLars Kristian Olstad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 11 March 2009)
RoleSales & Marketing Director
Correspondence AddressTranberglia 9
N2800 Gjovik
Norway
Director NameTom Harald Hansen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed01 May 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 March 2009)
RoleFinancial Manager
Correspondence AddressBjornsvelia 6
Gjovik
N 2819
Norway
Director NameRichard David Worboys
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Secretary NameRichard James Harman
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Director NameChristian Borresen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2000)
RoleVice President Finance
Correspondence AddressGaupevegen 13
N 2400 Elverum
Norway
Director NameJuris Michael Majors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1999)
RoleSales Manager
Correspondence AddressLonnbergsvinen 6
N2830 Raufoss
Norway
Director NameSverre Narvesen
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1999)
RolePresident
Correspondence AddressFroyslandsvegen 22
N 2830 Raufoss
Norway
Director NameAlan John Whale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChelmor House
Easthood Rise
Leigh On Sea
Essex
SS9 5BU
Secretary NameAlan John Whale
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChelmor House
Easthood Rise
Leigh On Sea
Essex
SS9 5BU
Director NameGeir Haugersveen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleManaging Director
Correspondence AddressHaugersveen
Brottum
N2372
Norway
Director NameStein Giaever
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2000(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2004)
RoleMarket Director
Correspondence AddressSkogsrudsvingen 13
Raufoss
2830
Norway

Location

Registered AddressCo Deloitte & Touche Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£881,398
Gross Profit£304,675
Net Worth-£135,234
Cash£15,570
Current Liabilities£532,502

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2008Resolution insolvency:resolution re. Books (1 page)
8 October 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
14 October 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Declaration of solvency (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 12 brocks business park hodgson way wickford essex SS11 8YN (1 page)
26 September 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Res re remuneration (1 page)
26 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2006Res re powers (1 page)
21 April 2006Return made up to 06/03/06; full list of members (7 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
24 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2004Director resigned (1 page)
11 March 2004Return made up to 06/03/04; full list of members (8 pages)
24 February 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Full accounts made up to 31 December 2002 (13 pages)
6 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Full accounts made up to 31 December 2000 (13 pages)
2 June 2000Registered office changed on 02/06/00 from: chelmer house eastwood rise leigh on sea essex SS9 5BU (1 page)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 August 1999Ad 16/06/99--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
24 May 1999Ad 15/04/99--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)