Company NameStora Kopparberg Limited
Company StatusDissolved
Company Number00439177
CategoryPrivate Limited Company
Incorporation Date18 July 1947(76 years, 9 months ago)
Previous NameStora Fine Paper (UK) Ltd

Business Activity

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

Directors

Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(48 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT
Secretary NameAubrey Edward Tick
NationalityBritish
StatusCurrent
Appointed31 August 2000(53 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr Antti Jussi Huttunen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFinnish
StatusCurrent
Appointed13 October 2000(53 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine View
1a Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(56 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameHerr Horst Rumbucher
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressGeibelstrage 36
4000 Dusseldorf 1
Germany
Director NameMr Lars Ake Helgesson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1992)
RoleChairman
Correspondence AddressRotbacken 16357
Spanga
Foreign
Director NameMr Richard John Cossens
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1992)
RolePaper Sales Director
Correspondence AddressThe Old House Funnells Farm
Nether Lane
Nutley
Sussex
TN22 3LB
Director NameMr Frederik Cappelen
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 1994)
RoleMarketing Director
Correspondence AddressBassasvagen 12
Hovas Sh35 55
Foreign
Secretary NameMr Laurence Walter Gardiner
NationalityBritish
StatusResigned
Appointed05 April 1991(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressFermain Glaziers Lane
Normandy
Guildford
Surrey
GU3 2DQ
Director NameMr Lars Bengtsson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1992(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RolePresident
Correspondence AddressPuckgatan 2
Kristianstad S-291 65
Foreign
Director NameMr Rune Willix
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed10 December 1992(45 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1993)
RoleManaging Director
Correspondence AddressBispegt 12
2302 Hamar
Foreign
Director NameMr Christopher Jon Palmer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCymbeline
Ellesborough Road
Ellesborough
Buckinghamshire
HP17 0XH
Secretary NameAnders Lundblad
NationalityBritish
StatusResigned
Appointed17 September 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address4 Portland Mansion
Portland Place
Brighton
Sussex
BN2 1DF
Director NameBengt Ringdahl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1994(46 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1995)
RoleProduct Area Manager
Correspondence AddressLjungbackevagen 13
Floda
44800
Director NameLars Goran Olof Bengtsson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed07 December 1994(47 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RolePresident
Correspondence AddressSodra Skogsvagen 6
Kullavik
S 430 41
Director NameRune Willix
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed07 December 1994(47 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1995)
RoleMarketing Support Manager
Correspondence AddressRinggatan 181
Hamar
N 2300
Director NameTor Lofqvist
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 1995(48 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleDir Of Marketing And Sales
Correspondence AddressHemsagen 9
Goteborg
41270
Secretary NameWilliam Gerard Johnson
NationalityIrish
StatusResigned
Appointed31 July 1995(48 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 1995)
RoleAccountant
Correspondence Address79 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameCarolyn Philpott
NationalityBritish
StatusResigned
Appointed01 December 1995(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressMarylands Ifield Wood
Ifield
Crawley
West Sussex
RH11 0LE

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,496,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Liquidators statement of receipts and payments (6 pages)
19 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: stora enso house new mill road orpington kent BR5 3TW (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Declaration of solvency (3 pages)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
27 April 2003Return made up to 05/04/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
26 June 2002New director appointed (2 pages)
25 April 2002Return made up to 05/04/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 December 2000Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Registered office changed on 03/11/00 from: elm park court brighton road crawley west sussex RH11 9BP (1 page)
8 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Return made up to 05/04/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1998Director resigned (1 page)
9 March 1998Full accounts made up to 31 December 1997 (14 pages)
26 March 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1996Company name changed stora papyrus (uk) LIMITED\certificate issued on 18/10/96 (2 pages)
15 June 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Return made up to 05/04/96; no change of members (4 pages)
20 February 1996New secretary appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director's particulars changed;director resigned;new director appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
23 March 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1991Company name changed papyrus LIMITED\certificate issued on 23/08/91 (2 pages)
18 July 1947Incorporation (22 pages)