Company NameEnskilda Limited
DirectorsKathryn Charlotte Berry and Marcus Adrian Scarlett
Company StatusDissolved
Company Number02476247
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(4 years, 11 months after company formation)
Appointment Duration29 years, 3 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(4 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleHead Of Finance
Correspondence AddressParsonage Farm
Clavering
Essex
CB11 4PW
Secretary NameJanet Freeman
NationalityBritish
StatusCurrent
Appointed30 April 1999(9 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address60 Woodland Rise
London
N10 3UJ
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleMerchant Banker
Correspondence AddressVargardsvagen 62a
133 36 Saltsjobaden
Sweden
Director NamePer Alvar Mattsson
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1995)
RoleBanker
Correspondence AddressO Henriksv 75
131 31 Nacka
Sweden
Director NameBo Carl Einar Ramfors
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 September 1992)
RoleManaging Director
Correspondence AddressPrastgardsgatan 26
Gothenburg S-412 71
Foreign
Secretary NameJudith Branston
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameJan-Eric Gunnar Lundqvist
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1995)
RoleBanker
Correspondence AddressRunsavagen 31
Bromma
Se16854
Secretary NameMalcolm Killick Crow
NationalityBritish
StatusResigned
Appointed29 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bloomfield Road
London
N6 4ET

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,873,000

Accounts

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

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (6 pages)
23 August 2000C/O re change of liq (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
21 October 1999Registered office changed on 21/10/99 from: 2 cannon street london EC4M 6XX (1 page)
19 October 1999Declaration of solvency (3 pages)
19 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1999Appointment of a voluntary liquidator (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 29/01/98; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/02/97
(1 page)
11 February 1997Return made up to 29/01/97; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 February 1996Return made up to 29/01/96; no change of members (5 pages)
28 November 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)