Company NameStora Enso Transport And Distribution Limited
Company StatusDissolved
Company Number02685632
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSven Ake Emanuel Johansson
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed13 October 2005(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 17 September 2013)
RoleMarket Distrib
Country of ResidenceBelgium
Correspondence AddressMinne Water 3
B-8000 Brugge
Foreign
Director NameMr James Ford Barr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary NameMr James Ford Barr
NationalityBritish
StatusClosed
Appointed30 June 2009(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration2 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Norman Harold Roberts
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1997)
RoleGeneral Manager
Correspondence AddressSoller 46 Riffhams Drive
Great Baddow
Chelmsford
Essex
CM2 7DD
Director NameMr Bengt Sune Karl Sven Johansson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 23 March 2001)
RolePresident
Correspondence AddressSohlbergs Vag 16
791 32 Falun
Sweden
Foreign
Director NameMr Per Olof Yngve Bengtsson
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2007)
RoleVice President
Correspondence AddressKaribackagrand 14
77461 Avesta
Sweden
Secretary NameJulie Shorrock
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressFlat 3
95 Brondesbury Road
London
NW6 6RY
Director NameChristopher John Geldard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLow Barff Farm Howsham
Market Rasen
Lincolnshire
LN7 6LF
Director NameMichael Hutchinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressMellowmead
Highsted Valley Road
Sittingbourne
Kent
ME9 0AB
Secretary NameAnthony William Carrigan
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address8 Summerdale
Billericay
Essex
CM12 9EL
Secretary NameMichael Hutchinson
NationalityBritish
StatusResigned
Appointed19 November 1999(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressMellowmead
Highsted Valley Road
Sittingbourne
Kent
ME9 0AB
Secretary NameLisa Ann Richards
NationalityBritish
StatusResigned
Appointed23 December 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address3 Warren Terrace
Eastern Avenue West
Romford
Essex
RM6 5SB
Director NamePer-Olaf Wedin
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RolePresident
Correspondence AddressLinnevagen 4
Fallin
Sweden
Secretary NameYvonne Coker
NationalityBritish
StatusResigned
Appointed10 August 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address98 Bell Farm Avenue
Dagenham
Essex
RM10 7BB
Director NameLars Gunnar Almryd
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleSenior Vice President
Correspondence AddressAlstensgatan 47
Bromma
S-167 65
Sweden
Director NameStephen Nigel Francis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
RoleMarket Distribution Director
Correspondence Address78 Whitesfield Road
Nailsea
Bristol
Avon
BS48 4JF
Secretary NameAubrey Edward Tick
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1992
Appointment Duration2 months, 3 weeks (resigned 01 May 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Shareholders

1.2m at £1Stora Enso Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
15 February 2013Statement of capital on 15 February 2013
  • GBP 1
(4 pages)
15 February 2013Statement of capital on 15 February 2013
  • GBP 1
(4 pages)
15 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2013Statement by directors (1 page)
15 February 2013Solvency statement dated 13/02/13 (1 page)
15 February 2013Statement by Directors (1 page)
15 February 2013Solvency Statement dated 13/02/13 (1 page)
15 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 October 2011Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 13 October 2011 (1 page)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
28 February 2011Solvency statement dated 15/02/11 (1 page)
28 February 2011Statement by Directors (1 page)
28 February 2011Particulars of variation of rights attached to shares (2 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 1,213,000
(4 pages)
28 February 2011Statement by directors (1 page)
28 February 2011Solvency Statement dated 15/02/11 (1 page)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 1,213,000
(4 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2011Particulars of variation of rights attached to shares (2 pages)
26 January 2011Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 February 2010Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sven Ake Emanuel Johansson on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Secretary appointed mr james ford barr (1 page)
8 July 2009Director appointed mr james ford barr (1 page)
8 July 2009Secretary appointed mr james ford barr (1 page)
8 July 2009Director appointed mr james ford barr (1 page)
7 July 2009Registered office changed on 07/07/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page)
7 July 2009Appointment Terminated Secretary aubrey tick (1 page)
7 July 2009Appointment terminated secretary aubrey tick (1 page)
7 July 2009Registered office changed on 07/07/2009 from stora enso 1 sheldon square london W2 6TT united kingdom (1 page)
7 July 2009Appointment Terminated Director aubrey tick (1 page)
7 July 2009Appointment terminated director aubrey tick (1 page)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from stora enso 9 south street london W1K 2XA (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from stora enso 9 south street london W1K 2XA (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
6 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: ripple rd barking essex IG11 0UU (1 page)
5 December 2005Registered office changed on 05/12/05 from: ripple rd barking essex IG11 0UU (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
18 April 2005Return made up to 23/01/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
11 November 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Return made up to 23/01/04; no change of members (7 pages)
28 January 2004Return made up to 23/01/04; no change of members (7 pages)
28 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 23/01/03; full list of members (7 pages)
2 May 2003Return made up to 23/01/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
29 January 2001Return made up to 23/01/01; full list of members (7 pages)
29 January 2001Return made up to 23/01/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
24 February 2000Return made up to 23/01/00; full list of members (7 pages)
24 February 2000Return made up to 23/01/00; full list of members (7 pages)
4 January 2000Company name changed stora enso purchasing and logist ics LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed stora enso purchasing and logist ics LIMITED\certificate issued on 05/01/00 (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (18 pages)
22 September 1999Full accounts made up to 31 December 1998 (18 pages)
15 March 1999Company name changed stora transport (uk) LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed stora transport (uk) LIMITED\certificate issued on 16/03/99 (2 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
5 February 1998Return made up to 23/01/98; full list of members (6 pages)
5 February 1998Return made up to 23/01/98; full list of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
23 January 1997Return made up to 31/01/97; no change of members (4 pages)
23 January 1997Return made up to 31/01/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Full accounts made up to 31 December 1995 (17 pages)
29 May 1996Secretary's particulars changed (1 page)
29 May 1996Secretary's particulars changed (1 page)
15 March 1996Return made up to 31/01/96; no change of members (4 pages)
15 March 1996Return made up to 31/01/96; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
22 September 1995New director appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (17 pages)
23 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 May 1992Ad 08/05/92--------- £ si 4500000@1=4500000 £ ic 200000/4700000 (2 pages)
19 May 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
19 May 1992Memorandum and Articles of Association (16 pages)
19 May 1992Ad 08/05/92--------- £ si 4500000@1=4500000 £ ic 200000/4700000 (2 pages)
19 May 1992Memorandum and Articles of Association (16 pages)
19 May 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)