Company NameDsicmm (Redruth) Limited
Company StatusDissolved
Company Number01626027
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous Names8

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2018(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed09 July 2018(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCardrew Way
Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SH
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed09 July 2018(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Bjorn Anders Tage Parkander
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard Silver Street
South Cerney
Cirencester
Gloucestershire
GL7 5TS
Wales
Director NameGoethe Anders Krister Parkander
Date of BirthJune 1924 (Born 99 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressLanggatan 21
S-341 84
Ljungby
Sweden
Director NameRichard Michael Murphy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressThe Grange
Blackwater
Truro
Cornwall
TR4 8EQ
Director NamePeter Bellis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleSales Director
Correspondence Address63 Churchward Close
Grove
Wantage
Oxfordshire
OX12 0QZ
Director NameBengt Borndalen
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressBox 138
Ljungby
Foreign
Secretary NameMichael John Godfrey
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2000)
RoleCompany Director
Correspondence Address46 Roslyn Close
Boscoppa
St Austell
Cornwall
PL25 3UW
Director NameLars Goran Oskar Angesten
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressDrottninggata 71
37136 Ljungby
Sweden
Director NameBengt Borndalen
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 1996(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressBox 138
Ljungby
Foreign
Director NameMichael John Godfrey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address46 Roslyn Close
Boscoppa
St Austell
Cornwall
PL25 3UW
Director NameAdrian Manning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Burwyn
Lake, Sourton
Okehampton
Devon
EX20 4HQ
Director NameDavid Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 July 2006)
RoleHR Director
Correspondence Address102 Longfield
Falmouth
Cornwall
TR11 4SL
Director NameRoss Jowan Petroc Geach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2006)
RoleFinance Director
Correspondence AddressChinook
Trolver Croft, Penpol
Truro
Cornwall
TR3 6RT
Secretary NameRoss Jowan Petroc Geach
NationalityBritish
StatusResigned
Appointed27 September 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2006)
RoleFinance Director
Correspondence AddressChinook
Trolver Croft, Penpol
Truro
Cornwall
TR3 6RT
Director NamePaul Andrew Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2003)
RoleCommercial Director
Correspondence AddressGrand View
Tregony Hill Tregony
Truro
Cornwall
TR2 5RU
Director NameMr Anthony John Plummer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Wheal Regent Park
Carlyon Bay
St Austell
Cornwall
PL25 3SP
Director NameMr Robin Jonathan Olver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(23 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Park House 16/18 Finsbury Circ
London
EC2M 7EB
Secretary NameMr Robin Jonathan Olver
NationalityBritish
StatusResigned
Appointed28 February 2006(23 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCardrew Way
Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SH
Director NamePer Johan Ture Samuelson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 2006(24 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2015)
RolePresident Ceo
Country of ResidenceSweden
Correspondence AddressBengt Lidforss Vag 5
Lund
224 65
Sweden
Director NameUlf Skold
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 2006(24 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGransvagen 37c
Hollviken
23633
Sweden
Director NameSteinar Hoistad
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed12 July 2006(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2011)
RolePresident
Country of ResidenceNorway
Correspondence AddressEnga 13
Askim
1807
Norway
Director NameJohn Murray Carter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr Tommi Krister Hanninen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed21 August 2014(32 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2014)
RolePresident Business Communications Division
Country of ResidenceFinland
Correspondence AddressCardrew Way
Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SH
Director NameAnnemarie Gardshol
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2016)
RoleCEO
Country of ResidenceSweden
Correspondence AddressCardrew Way
Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SH
Director NameMr Patrick Wilhelm Leibold
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2018)
RoleOperations Manager
Country of ResidenceGermany
Correspondence AddressCardrew Way
Cardrew Industrial Estate
Redruth
Cornwall
TR15 1SH

Contact

Websitestralfors.co.uk
Telephone01209 312800
Telephone regionRedruth

Location

Registered AddressLower Ground Floor, Park House
16/18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

630k at £1Stralfors Ab
100.00%
Ordinary

Financials

Year2014
Turnover£17,297,000
Gross Profit£5,741,000
Net Worth£941,000
Cash£2,000
Current Liabilities£6,234,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 1985Delivered on: 14 August 1985
Satisfied on: 6 August 2003
Persons entitled:
Barclay Merchant Bank Limited
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company barclays merchant bank limited and barclays bank PLC. On any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1971Delivered on: 31 July 1984
Satisfied on: 23 October 1993
Persons entitled: Carrick District Council.

Classification: Mortgage
Secured details: Sterling pounds 10,000.
Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordnance survey map. (Sheet lxxi.11.1983 Revision).
Fully Satisfied
30 March 1973Delivered on: 31 July 1984
Satisfied on: 23 October 1993
Persons entitled: Carrick District Council.

Classification: Mortgage
Secured details: Sterling pounds 12,500.
Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordivance surrey map (sheet lxxi. 119 1933 revision).
Fully Satisfied
15 February 1967Delivered on: 31 July 1984
Satisfied on: 3 December 2002
Persons entitled: Carrick District Council.

Classification: Mortgage
Secured details: Sterling pounds 19,500.
Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordnance surrey map (sheet lxxi. 11.1933 revision).
Fully Satisfied
18 July 1984Delivered on: 31 July 1984
Satisfied on: 23 October 1993
Persons entitled: Carrick District Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in falmouth being part of enclosure no 406 on the os map (see doc M7 for full details).
Fully Satisfied
20 May 1982Delivered on: 27 May 1982
Satisfied on: 6 August 2003
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company & and/or roffs print limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (3 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 June 2022Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022 (1 page)
23 June 2022Company name changed paragon customer communications (redruth) LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-17
(3 pages)
1 March 2022Full accounts made up to 30 June 2021 (36 pages)
15 August 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
22 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil and capital redemption reserve to nil 07/06/2020
(1 page)
22 June 2021Solvency Statement dated 07/06/21 (2 pages)
22 June 2021Memorandum and Articles of Association (20 pages)
22 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re bonus issue of shares 24/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2021Statement of capital on 22 June 2021
  • GBP 1
(5 pages)
22 June 2021Statement by Directors (2 pages)
14 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 2,339,000
(3 pages)
28 April 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
15 March 2021Satisfaction of charge 016260270007 in full (1 page)
10 March 2021Termination of appointment of Anthony John Plummer as a director on 10 March 2021 (1 page)
24 February 2021Full accounts made up to 30 June 2020 (34 pages)
7 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 30 June 2019 (34 pages)
13 December 2019Termination of appointment of Robin Jonathan Olver as a director on 15 November 2019 (1 page)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
3 April 2019Full accounts made up to 30 June 2018 (31 pages)
7 October 2018Full accounts made up to 31 December 2017 (31 pages)
24 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
10 July 2018Notification of Paragon Customer Communications Ltd as a person with significant control on 5 July 2018 (2 pages)
10 July 2018Withdrawal of a person with significant control statement on 10 July 2018 (2 pages)
9 July 2018Appointment of Mr Laurent Thierry Salmon as a director on 9 July 2018 (2 pages)
9 July 2018Registered office address changed from Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH to Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB on 9 July 2018 (1 page)
9 July 2018Appointment of Mr Patrick James Crean as a director on 9 July 2018 (2 pages)
9 July 2018Termination of appointment of Robin Jonathan Olver as a secretary on 9 July 2018 (1 page)
9 July 2018Appointment of Mr Jeremy Edward Charles Walters as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Richard Joseph Cahill as a secretary on 9 July 2018 (2 pages)
9 July 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
29 June 2018Resolutions
  • RES13 ‐ Reduction of share premium account 29/06/2018
(1 page)
29 June 2018Statement by Directors (1 page)
29 June 2018Statement of capital on 29 June 2018
  • GBP 650,000.00
(5 pages)
29 June 2018Solvency Statement dated 29/06/18 (1 page)
1 February 2018Termination of appointment of Patrick Wilhelm Leibold as a director on 15 January 2018 (1 page)
19 October 2017Statement of company's objects (2 pages)
19 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2017Re-registration from a public company to a private limited company (2 pages)
19 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 October 2017Statement of company's objects (2 pages)
19 October 2017Re-registration of Memorandum and Articles (20 pages)
19 October 2017Certificate of re-registration from Public Limited Company to Private (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
23 August 2017Notification of a person with significant control statement (2 pages)
23 August 2017Notification of a person with significant control statement (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (28 pages)
26 June 2017Full accounts made up to 31 December 2016 (28 pages)
30 November 2016Registration of charge 016260270007, created on 30 November 2016 (23 pages)
30 November 2016Registration of charge 016260270007, created on 30 November 2016 (23 pages)
13 October 2016Appointment of Mr Patrick Wilhelm Leibold as a director on 10 October 2016 (2 pages)
13 October 2016Appointment of Mr Patrick Wilhelm Leibold as a director on 10 October 2016 (2 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 650,000.00
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 650,000.00
(4 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(2 pages)
2 September 2016Termination of appointment of Ulf Skold as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Annemarie Gardshol as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Annemarie Gardshol as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Ulf Skold as a director on 1 September 2016 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 640,000.00
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 640,000.00
(4 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 630,000
(6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 630,000
(6 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/04/2015
(6 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/04/2015
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Appointment of Annemarie Gardshol as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Per Johan Ture Samuelson as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Per Johan Ture Samuelson as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Annemarie Gardshol as a director on 23 June 2015 (2 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 620,000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
(5 pages)
14 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 620,000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
(5 pages)
23 April 2015Resolutions
  • RES13 ‐ Adopt subsidiary governance policy 26/03/2015
(13 pages)
21 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 620,000
(4 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 620,000
(4 pages)
21 November 2014Termination of appointment of Tommi Krister Hanninen as a director on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Tommi Krister Hanninen as a director on 14 November 2014 (1 page)
21 August 2014Appointment of Mr Tommi Krister Hanninen as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Tommi Krister Hanninen as a director on 21 August 2014 (2 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 610,000
(6 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 610,000
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 610,000
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 610,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 610,000
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 610,000
(3 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 August 2012Director's details changed for Mr Robin Jonathan Olver on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 August 2012Secretary's details changed for Mr Robin Jonathan Olver on 16 August 2012 (1 page)
16 August 2012Secretary's details changed for Mr Robin Jonathan Olver on 16 August 2012 (1 page)
16 August 2012Director's details changed for Mr Robin Jonathan Olver on 16 August 2012 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
13 January 2012Appointment of Mr Anthony John Plummer as a director (2 pages)
13 January 2012Appointment of Mr Anthony John Plummer as a director (2 pages)
13 January 2012Termination of appointment of John Carter as a director (1 page)
13 January 2012Termination of appointment of John Carter as a director (1 page)
4 October 2011Termination of appointment of Steinar Hoistad as a director (1 page)
4 October 2011Termination of appointment of Steinar Hoistad as a director (1 page)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Steinar Hoistad on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Ulf Skold on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Steinar Hoistad on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Ulf Skold on 14 August 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2009Return made up to 14/08/09; full list of members (5 pages)
8 September 2009Return made up to 14/08/09; full list of members (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (19 pages)
1 August 2009Full accounts made up to 31 December 2008 (19 pages)
14 August 2008Return made up to 14/08/08; full list of members (5 pages)
14 August 2008Return made up to 14/08/08; full list of members (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
12 September 2007Return made up to 14/08/07; full list of members (3 pages)
12 September 2007Return made up to 14/08/07; full list of members (3 pages)
5 August 2007Full accounts made up to 31 December 2006 (18 pages)
5 August 2007Full accounts made up to 31 December 2006 (18 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Director resigned (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (18 pages)
8 August 2005Full accounts made up to 31 December 2004 (18 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: tregoniggie industrial estate falmouth cornwall TR11 4RR (1 page)
7 June 2003Registered office changed on 07/06/03 from: tregoniggie industrial estate falmouth cornwall TR11 4RR (1 page)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
5 June 2003Full accounts made up to 31 December 2002 (23 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Return made up to 14/08/02; full list of members (9 pages)
20 August 2002Return made up to 14/08/02; full list of members (9 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
13 March 2002Full accounts made up to 31 December 2001 (21 pages)
13 March 2002Full accounts made up to 31 December 2001 (21 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
11 September 2000Return made up to 14/08/00; full list of members (8 pages)
11 September 2000Return made up to 14/08/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 December 1999 (20 pages)
27 July 2000Full accounts made up to 31 December 1999 (20 pages)
20 August 1999Return made up to 14/08/99; no change of members (8 pages)
20 August 1999Return made up to 14/08/99; no change of members (8 pages)
5 August 1999Full accounts made up to 31 December 1998 (21 pages)
5 August 1999Full accounts made up to 31 December 1998 (21 pages)
10 November 1998Auditor's resignation (1 page)
10 November 1998Auditor's resignation (1 page)
21 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (19 pages)
29 July 1998Full accounts made up to 31 December 1997 (19 pages)
4 September 1997Return made up to 14/08/97; full list of members (8 pages)
4 September 1997Return made up to 14/08/97; full list of members (8 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Return made up to 14/08/96; no change of members (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Return made up to 14/08/96; no change of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
3 April 1996Director resigned;new director appointed (2 pages)
3 April 1996Director resigned;new director appointed (2 pages)
1 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (244 pages)
12 September 1994Return made up to 14/08/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 1994Return made up to 14/08/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 1993Return made up to 14/08/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 1993Return made up to 14/08/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1992Return made up to 14/08/92; no change of members (6 pages)
17 October 1992Return made up to 14/08/92; no change of members (6 pages)
23 August 1991Return made up to 14/08/91; full list of members (8 pages)
23 August 1991Return made up to 14/08/91; full list of members (8 pages)
26 September 1990Return made up to 13/09/90; full list of members (5 pages)
26 September 1990Return made up to 13/09/90; full list of members (5 pages)
2 August 1990Re-registration of Memorandum and Articles (34 pages)
2 August 1990Re-registration of Memorandum and Articles (34 pages)
2 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
2 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1990Director resigned (2 pages)
26 January 1990Director resigned (2 pages)
1 November 1989Return made up to 19/06/89; full list of members (10 pages)
1 November 1989Return made up to 19/06/89; full list of members (10 pages)
10 October 1989Company name changed roffs stralfors LIMITED\certificate issued on 11/10/89 (2 pages)
10 October 1989Company name changed roffs stralfors LIMITED\certificate issued on 11/10/89 (2 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)
19 February 1987Gazettable document (23 pages)
19 February 1987Gazettable document (23 pages)
31 March 1982Incorporation (15 pages)
31 March 1982Incorporation (15 pages)