Company NameLahden Enterprises (U.K.) Limited
Company StatusDissolved
Company Number01291857
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameDavid Hugh Campbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
KT24 6QE
Director NameJoyce Hilda Campbell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Director NameMichael Heeley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(20 years after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address119 Starring Way
Littleborough
Lancashire
OL15 8RE
Secretary NameJoyce Hilda Campbell
NationalityBritish
StatusClosed
Appointed31 December 1999(23 years after company formation)
Appointment Duration1 year, 3 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Secretary NamePatricia Elizabeth Porter
NationalityBritish
StatusResigned
Appointed30 August 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address189 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameJohn Melville Baldwin
NationalityBritish
StatusResigned
Appointed06 June 1994(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address42 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Secretary NameGordon Stewart Tull
NationalityEnglish
StatusResigned
Appointed01 September 1994(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Director NameGordon Stewart Tull
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1996(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Secretary NameRosanne James
NationalityBritish
StatusResigned
Appointed07 August 1998(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14 Crossacres
Pyrford Woods
Pyrford
Surrey
GU22 8QS

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
19 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (2 pages)
28 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 September 1995Return made up to 30/08/95; no change of members (6 pages)