Company NameKvaerner Am Ltd.
Company StatusDissolved
Company Number01410321
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway
Secretary NameCecilie Rogstad Larsen
NationalityBritish
StatusClosed
Appointed27 September 1995(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 28 November 2000)
RoleSecretary
Correspondence Address65 Redcliffe Road
London
SW10 9NQ
Secretary NameMr Simon John Vine
NationalityBritish
StatusClosed
Appointed07 December 1998(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wilmot Way
Banstead
Surrey
SM7 2QD
Director NameMr Bent Hammel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1994)
RoleMarketing Director
Correspondence AddressLabben 9
1343 Elksmarka
Norway
Foreign
Director NameMr David William Pitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Rogers Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4LG
Secretary NameMartin Cook
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address1 Pine Cottages
Bunces Lane Burghfield Common
Reading
Berkshire
RG7 3DJ
Director NamePeter Ronald Huitson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 1995)
RoleCompany Director
Correspondence Address3 Hargrave Road
Maidenhead
Berkshire
SL6 6JR

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
22 December 1999Application for striking-off (1 page)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999Full accounts made up to 31 December 1997 (9 pages)
22 December 1998Return made up to 29/09/98; no change of members (4 pages)
15 December 1998New secretary appointed (2 pages)
24 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Full accounts made up to 31 December 1995 (12 pages)
9 April 1997Return made up to 29/09/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1994 (15 pages)
18 March 1996Return made up to 29/09/95; full list of members (7 pages)
2 March 1996New secretary appointed (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)