Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary Name | Mr James Ford Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Director Name | Richard David Herbert Wheeler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Accountant |
Correspondence Address | Midships Church Meadow Bosham Chichester West Sussex PO18 8HW |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr Veli-Matti Tahvanainen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Finance Director |
Correspondence Address | 39a Cornwallis Avenue Tonbridge Kent TN10 4ER |
Director Name | Arno Pelkonen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Group Director |
Correspondence Address | Korppaanmaentie 21 C 23 Helsinki Fin00300 |
Director Name | Kai Siguard Lillandt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Group Director |
Correspondence Address | Bembolevagen Grankulla 02700 Finland |
Director Name | Mr Antti Jussi Huttunen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1993) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pine View 1a Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Mr Patrick William Green |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchenor Park House Itchenor Chichester West Sussex PO20 7DN |
Director Name | Paul Martin Carpenter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Sales Director |
Correspondence Address | Bramble Cottage Coppice Way Haywards Heath West Sussex RH16 4NN |
Secretary Name | Mr David Barrie Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bourchier Close Sevenoaks Kent TN13 1PD |
Director Name | Pertti Kalevi Silvennoinen |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Chairman |
Correspondence Address | 2 Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Eero Pentti Juhani Larvio |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1995) |
Role | Group Dir |
Correspondence Address | 142 Widmore Road Bromley Kent BR1 3BP |
Director Name | Mr Antti Jussi Huttunen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 July 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pine View 1a Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Mr David Barrie Glover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Bourchier Close Sevenoaks Kent TN13 1PD |
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(18 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr John Bardsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(26 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copse Lea Woodpecker Lane Newdigate Dorking Surrey RH5 5DT |
Registered Address | 1 Kingfisher House New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
1.6m at £1 | Stora Enso Timber Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
12 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 August 2009 | Appointment terminated director john bardsley (1 page) |
4 August 2009 | Appointment Terminated Director john bardsley (1 page) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated director aubrey tick (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from stora enso 9 south street london W1K 2XA (1 page) |
9 July 2009 | Secretary appointed mr james ford barr (1 page) |
9 July 2009 | Appointment Terminated Director aubrey tick (1 page) |
9 July 2009 | Appointment Terminated Secretary aubrey tick (1 page) |
9 July 2009 | Appointment terminated secretary aubrey tick (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from stora enso 9 south street london W1K 2XA (1 page) |
9 July 2009 | Director appointed mr james ford barr (1 page) |
9 July 2009 | Director appointed mr james ford barr (1 page) |
9 July 2009 | Secretary appointed mr james ford barr (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2003 | Return made up to 13/06/03; full list of members
|
11 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 13/06/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: enso house new mill road orpington kent BR5 3QA (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: enso house new mill road orpington kent BR5 3QA (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 13/06/99; no change of members
|
29 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 January 1996 | Ad 29/12/95--------- £ si 1100000@1=1100000 £ ic 500000/1600000 (2 pages) |
18 January 1996 | Ad 29/12/95--------- £ si 1100000@1=1100000 £ ic 500000/1600000 (2 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | £ nc 500000/1600000 21/08/95 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | £ nc 500000/1600000 21/08/95 (1 page) |
29 September 1980 | Certificate of incorporation (1 page) |
29 September 1980 | Certificate of incorporation (1 page) |