Company NameAh Plc
Company StatusDissolved
Company Number00171344
CategoryPublic Limited Company
Incorporation Date10 November 1920(103 years, 6 months ago)
Previous NameAnchor Line Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sidney Peter Gunnar Carlsson
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence AddressAskims Hoga Lid 4
436 51 Hovas
Foreign
Director NameJan Karl-Ake Kallsson
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleShip Owner
Correspondence AddressPO Box 800
Plantskole 2
Lidkoping
Foreign
Director NameMr John Stellan Daun
Date of BirthApril 1926 (Born 98 years ago)
NationalitySwedish
StatusCurrent
Appointed08 July 1992(71 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleConsultant
Correspondence AddressEjdervagen 6
43041 Kullavik
Sweden
Director NameHenrik Gosta Axel Von Platen
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed16 June 1995(74 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameHans Lars-Eric Eliasson
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 1991)
RoleCompany Director
Correspondence AddressGullringsbo Egendom
Lerum 443 51
Foreign
Director NameAnders Helge Kallsson
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1995)
RoleShip Owner
Correspondence AddressEkelundsgatan 1
Lidkoping
Foreign
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 1997)
RoleShipping Executive
Correspondence AddressEast Oakley House
Oakley
Hampshire
RG23 7LH
Secretary NameAlistair David Smith
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 September 1991)
RoleCompany Director
Correspondence Address27 Daleview Drive
Clarkston
Glasgow
Lanarkshire
G76 7XP
Scotland
Secretary NameWilliam Harry Gordon Mathison
NationalityBritish
StatusResigned
Appointed06 September 1991(70 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address11 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameMr Karl-Erik Tommy Larsson
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1991(71 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 February 1992)
RoleManaging Director Kullenberg Forvaltnings Ab
Correspondence AddressBaldersgatan 2
411 02 Goteborg Goteborg 411 02
Foreign

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£163,000
Net Worth£16,225,000
Cash£14,000
Current Liabilities£7,681,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (6 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
12 July 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (6 pages)
22 December 1999Liquidators statement of receipts and payments (6 pages)
23 June 1999Liquidators statement of receipts and payments (6 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (6 pages)
31 December 1997Liquidators statement of receipts and payments (6 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
18 December 1996Re powers of liquidator (1 page)
18 December 1996Appointment of a voluntary liquidator (1 page)
17 December 1996Registered office changed on 17/12/96 from: carmelite 5TH floor 50 victoria enbankment blackfriars london EC4Y 2LS (1 page)
20 November 1996Company name changed anchor line PLC\certificate issued on 20/11/96 (2 pages)
18 July 1996Return made up to 03/07/96; full list of members (8 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
16 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995Return made up to 03/07/95; no change of members (6 pages)
20 July 1995Full group accounts made up to 31 December 1994 (28 pages)
6 July 1995New director appointed (2 pages)
30 April 1995Director resigned (2 pages)
12 November 1920Certificate of incorporation (1 page)