Company NameStora Billerud (UK) Group Holdings Limited
Company StatusDissolved
Company Number02262985
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamesGlintvine Limited and Billerud (UK) Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Ford Barr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 2015)
RoleGenral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 73 Baker Street
London
W1U 6RD
Director NameDavid James Robert Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address12 The Paddocks
Edwalton
Nottingham
Nottinghamshire
NG12 4AR
Director NameTorbjorn Joghed
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration17 years, 7 months (resigned 22 December 2008)
RoleDirector Of Admin
Correspondence AddressBranagagatan No6 5-654
Karlstad
Sweden
Director NameBengt Pettersson
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressTrollets Vaeg 9
S-653 45 Karlstad
Foreign
Director NameDerek George Stubbs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressCadgwith 62 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FB
Secretary NameMrs Christine Margaret Sladen
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1994)
RoleCompany Director
Correspondence Address73 Mickleborough Avenue
Wells Road
Nottingham
NG3 3EJ
Director NameRagnar Toerner
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressTuvagatan 6 S-661 42
Saeffle
Sweden
Foreign
Secretary NameMargaret Archer
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence Address160 Blake Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5JZ
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr Antti Jussi Huttunen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 2000(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 2007)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPine View
1a Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2.1m at 1Stora Enso Holdings Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2014Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
31 December 2014Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 October 2013Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2013Accounts made up to 31 December 2012 (8 pages)
23 July 2013Accounts made up to 31 December 2012 (8 pages)
21 June 2012Appointment of Mr James Ford Barr as a director on 1 October 2009 (2 pages)
21 June 2012Appointment of Mr James Ford Barr as a director on 1 October 2009 (2 pages)
21 June 2012Appointment of Mr James Ford Barr as a director on 1 October 2009 (2 pages)
20 June 2012Termination of appointment of John Bardsley as a director on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a director on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a secretary on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a secretary on 1 October 2009 (1 page)
20 June 2012Termination of appointment of John Bardsley as a director on 1 October 2009 (1 page)
20 June 2012Termination of appointment of John Bardsley as a director on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a secretary on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a director on 1 October 2009 (1 page)
20 June 2012Termination of appointment of Aubrey Edward Tick as a director on 1 October 2009 (1 page)
13 June 2012Accounts made up to 31 December 2011 (8 pages)
13 June 2012Accounts made up to 31 December 2011 (8 pages)
20 October 2011Accounts made up to 31 December 2010 (8 pages)
20 October 2011Accounts made up to 31 December 2010 (8 pages)
12 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
27 September 2010Accounts made up to 31 December 2009 (8 pages)
27 September 2010Accounts made up to 31 December 2009 (8 pages)
13 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
30 October 2009Accounts made up to 31 December 2008 (8 pages)
30 October 2009Accounts made up to 31 December 2008 (8 pages)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Declaration of solvency (3 pages)
3 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Declaration of solvency (3 pages)
23 June 2009Registered office changed on 23/06/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2009Appointment terminated director torbjorn joghed (1 page)
29 January 2009Appointment terminated director torbjorn joghed (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 stora enso sheldon square london W2 6TT united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 stora enso sheldon square london W2 6TT united kingdom (1 page)
29 December 2008Registered office changed on 29/12/2008 from stora enso 9 south street london W1K 2XA (1 page)
29 December 2008Registered office changed on 29/12/2008 from stora enso 9 south street london W1K 2XA (1 page)
23 October 2008Accounts made up to 31 December 2007 (8 pages)
23 October 2008Accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 October 2007Accounts made up to 31 December 2006 (8 pages)
30 October 2007Accounts made up to 31 December 2006 (8 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
13 June 2007Return made up to 30/05/07; no change of members (7 pages)
13 June 2007Return made up to 30/05/07; no change of members (7 pages)
30 October 2006Accounts made up to 31 December 2005 (8 pages)
30 October 2006Accounts made up to 31 December 2005 (8 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
12 August 2003Accounts made up to 31 December 2002 (9 pages)
12 August 2003Accounts made up to 31 December 2002 (9 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 October 2002Accounts made up to 31 December 2001 (9 pages)
2 October 2002Accounts made up to 31 December 2001 (9 pages)
27 June 2002Return made up to 30/05/02; full list of members (7 pages)
27 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 October 2001Accounts made up to 31 December 2000 (10 pages)
16 October 2001Accounts made up to 31 December 2000 (10 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Registered office changed on 05/07/00 from: 11TH floor, newland house mount street nottingham NG1 6GN (1 page)
5 July 2000Registered office changed on 05/07/00 from: 11TH floor, newland house mount street nottingham NG1 6GN (1 page)
5 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Return made up to 30/05/99; no change of members (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Return made up to 30/05/99; no change of members (4 pages)
18 August 1998Return made up to 30/05/98; full list of members (6 pages)
18 August 1998Return made up to 30/05/98; full list of members (6 pages)
17 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
24 May 1996Return made up to 30/05/96; no change of members (4 pages)
24 May 1996Return made up to 30/05/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
9 June 1994Full accounts made up to 31 December 1993 (14 pages)
9 June 1994Full accounts made up to 31 December 1993 (14 pages)
13 October 1993Full group accounts made up to 31 December 1992 (20 pages)
13 October 1993Full group accounts made up to 31 December 1992 (20 pages)
27 May 1988Incorporation (13 pages)
27 May 1988Incorporation (13 pages)