Company NameKvaerner Metals (Korea) Limited
Company StatusDissolved
Company Number00268665
CategoryPrivate Limited Company
Incorporation Date22 September 1932(91 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameDavy Corporation (Korea) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed31 May 2005(72 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameDr Ian George Crow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address3 The Paddock
Meadowfield Road
Stocksfield
Northumberland
NE43 7PH
Director NameAlan Morton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address30 Wood Lane
Bearwood
Bournemouth
Dorset
BH11 9NG
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed14 January 1992(59 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(64 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1998)
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(65 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(72 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,706,478
Cash£1,567,483
Current Liabilities£823,452

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 February 2007Accounts made up to 31 December 2005 (11 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Accounts made up to 31 December 2004 (12 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 July 2005Registered office changed on 02/07/05 from: ashmore house stockton-on-tees cleveland TS18 3RE (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
30 October 2004Accounts made up to 31 December 2003 (11 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 July 2003Accounts made up to 31 December 2002 (11 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
16 May 2002Accounts made up to 31 December 2001 (11 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 June 2001Accounts made up to 31 December 2000 (12 pages)
12 October 2000Accounts made up to 31 December 1999 (16 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; no change of members (6 pages)
29 June 1999Accounts made up to 31 December 1998 (13 pages)
2 September 1998Director resigned (2 pages)
20 July 1998Accounts made up to 31 December 1997 (13 pages)
21 October 1997Accounts made up to 31 December 1996 (13 pages)
6 August 1997Return made up to 31/07/97; full list of members (5 pages)
9 July 1997Director resigned (1 page)
20 February 1997Company name changed davy corporation (korea) LIMITED\certificate issued on 21/02/97 (2 pages)
4 February 1997Auditor's resignation (14 pages)
17 October 1996New director appointed (2 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
16 February 1996Accounts made up to 30 September 1995 (13 pages)
25 October 1995Director resigned (2 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
20 April 1995Accounts made up to 30 September 1994 (13 pages)