Company NameScandinavian Export Services Limited
DirectorsKathryn Charlotte Berry and Marcus Adrian Scarlett
Company StatusDissolved
Company Number01921615
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePatricia Marie Ryan
NationalityBritish
StatusCurrent
Appointed01 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(9 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMarcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(9 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleHead Of Finance
Correspondence AddressParsonage Farm
Clavering
Essex
CB11 4PW
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 August 1992)
RoleInvestment Banker
Correspondence Address60 Woodland Rise
London
N10 3UJ
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Secretary NameJudith Branston
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 August 1992)
RoleCompany Director
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NameMalcolm Killick Crow
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 August 1992)
RoleCompany Director
Correspondence Address60 Woodland Rise
London
N10 3UJ
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 1993)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Director NameRobert Sylvan Pattimore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NameKenneth Kingham
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Paddock
Broad Oak
Heathfield
East Sussex
TN21 8XG
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 August 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Secretary NameRobert Sylvan Pattimore
NationalityBritish
StatusResigned
Appointed24 August 1993(8 years, 2 months after company formation)
Appointment Duration1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C-replacement of liquidator (6 pages)
13 November 1998Liquidators statement of receipts and payments (6 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: scandinavian house 2-6 cannon street london EC4M 6XX (1 page)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
29 August 1995Return made up to 24/08/95; full list of members (14 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)