Company NameCerbo Limited
Company StatusDissolved
Company Number01192262
CategoryPrivate Limited Company
Incorporation Date2 December 1974(49 years, 5 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NamePer Iwar Rodert
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 February 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressKarsnas
Huskvarna
56192
Director NameAnders Carl-Johan Simonsson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed26 February 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressAbolidsringen 61
Jonkoping
55310
Secretary NamePer Iwar Rodert
NationalitySwedish
StatusClosed
Appointed26 February 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressKarsnas
Huskvarna
56192
Director NameTorfinn Lofnes
Date of BirthApril 1927 (Born 97 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 1990(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1993)
RoleManaging Director
Correspondence AddressPO Box 905
461 29 Trollhattan
Foreign
Director NameBjorn Vilhelmson
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 1990(16 years after company formation)
Appointment Duration8 months (resigned 01 August 1991)
RoleMarketing Director
Correspondence AddressPO Box 905
461 29 Trollhattan
Foreign
Secretary NameTorfinn Lofnes
NationalitySwedish
StatusResigned
Appointed30 November 1990(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPO Box 905
461 29 Trollhattan
Foreign
Director NameConny Grimling
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwede
StatusResigned
Appointed01 August 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleFinancial Manager
Correspondence AddressSnobollsvagen 23
S 461 57
Trollhattan
Sweden
Director NameLars Gerhardsson
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1993(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1997)
RoleManaging Director
Correspondence AddressS-386 31
Farjestaden
Sweden
Secretary NameLars Gerhardsson
NationalitySwedish
StatusResigned
Appointed01 January 1993(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1997)
RoleManaging Director
Correspondence AddressS-386 31
Farjestaden
Sweden

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
22 June 1998Application for striking-off (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Return made up to 30/11/97; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1997Full accounts made up to 31 December 1996 (6 pages)
4 February 1997Return made up to 30/11/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (6 pages)
14 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (5 pages)