Company NameKvaerner Metals Sweden Limited
Company StatusDissolved
Company Number02512844
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)
Previous NameDavy Sweden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed31 May 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMichael Robin Millman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 1999)
RoleSolicitor
Correspondence Address3 Church Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9DH
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleDirector-Finance
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1998)
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£120,092
Cash£120,083

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2007Director resigned (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2006Return made up to 18/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 July 2005Registered office changed on 02/07/05 from: ashmore house stockton on tees cleveland TS18 3RE (1 page)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Return made up to 18/06/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 July 2000Return made up to 18/06/00; full list of members (6 pages)
24 September 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Return made up to 18/06/99; full list of members (6 pages)
2 September 1998Director resigned (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 June 1998Return made up to 18/06/98; full list of members (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Director resigned (1 page)
8 July 1997Return made up to 18/06/97; full list of members (6 pages)
20 February 1997Company name changed davy sweden LIMITED\certificate issued on 21/02/97 (2 pages)
4 February 1997Auditor's resignation (14 pages)
17 October 1996New director appointed (2 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
14 June 1996Company name changed priest furnaces LIMITED\certificate issued on 17/06/96 (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (9 pages)
11 July 1995Return made up to 18/06/95; no change of members (4 pages)
20 April 1995Full accounts made up to 30 September 1994 (11 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 August 1990Company name changed biogate LIMITED\certificate issued on 24/08/90 (2 pages)
18 June 1990Incorporation (13 pages)