Company NameVattenfall Network Solutions Ltd
DirectorsDonald James Stewart Dawson and Ingela Birgitta HÅLling
Company StatusActive
Company Number02692708
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Previous NamesBorder Wind Limited and Vattenfall Networks Solutions Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Donald James Stewart Dawson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Secretary NameMr Darren John Reeve
StatusCurrent
Appointed01 June 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMs Ingela Birgitta HÅLling
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed02 May 2023(31 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameDavid John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleConsultant
Correspondence Address15 Pearsons Terrace
Hexham
Northumberland
NE46 3DZ
Director NameDr William Grainger
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lincoln Hill Cottage
Humshaugh
Hexham
Northumberland
NE46 4BE
Secretary NameDavid John Still
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleConsultant
Correspondence Address15 Pearsons Terrace
Hexham
Northumberland
NE46 3DZ
Director NameRichard John Corke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Redcourt
Pyrford
Woking
Surrey
GU22 8RA
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 May 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameGrant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2002)
RoleCo Director
Correspondence Address1c Ramsay Court
Eaglesham Road, Newton Mearns
Glasgow
Lanarkshire
G77 5DJ
Scotland
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2003)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameNeil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressWydram End
Netherley
Stonehaven
Kincardineshire
AB39 3RX
Scotland
Director NameDavid John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address15 Pearsons Terrace
Hexham
Northumberland
NE46 3DZ
Director NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2003)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameJanet Patricia Chamberlain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lucastes Road
Haywards Heath
West Sussex
RH16 1JN
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebirk House
478 Holcombe Road
Bury
Lancashire
BL8 4HB
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(15 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Director NameAili Eva Margareta Somero Sorensen
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2010)
RoleHead Of Controlling
Correspondence AddressSulagan 17
Spanga
16350
Sweden
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Secretary NameAili Eva Margareta Somero Sorensen
NationalitySwedish
StatusResigned
Appointed06 October 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2010)
RoleHead Of Controlling
Correspondence AddressSulagan 17
Spanga
16350
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Alberto Mendez Rebollo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(21 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address11 Karlebyvagen
168 55
Bromma
Sweden
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13 C
169 79
Solna
Sweden
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed11 July 2016(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Thomas Otto SchÄFer
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Jesper Karpsen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed03 April 2017(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Donald James Stewart Dawson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Helle Herk-Hansen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMs Karin Ifwer
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitevattenfall.co.uk
Telephone020 74511150
Telephone regionLondon

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Vattenfall Wind Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

30 October 1992Delivered on: 16 November 1992
Satisfied on: 30 March 2000
Persons entitled: Hambros Bank Limited

Classification: Share mortgage
Secured details: All monies due or to become due from the company,hmz belgium nv and/or blyth harbour commission to the chargee under or pursuant to the financing documents and/or the share mortgage as defined therein.
Particulars: All rights,moneys,benefits and other property in respect of the shares ( see doc ref M521C for full details).
Fully Satisfied

Filing History

13 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (22 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 July 2018Termination of appointment of Jonas Van Mansfeld as a secretary on 1 June 2018 (1 page)
28 July 2018Appointment of Mr Darren John Reeve as a secretary on 1 June 2018 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
2 October 2017Termination of appointment of Donald James Stewart Dawson as a director on 11 September 2017 (1 page)
2 October 2017Appointment of Mr Donald James Stewart Dawson as a director on 19 September 2017 (2 pages)
2 October 2017Appointment of Mr Donald James Stewart Dawson as a director on 19 September 2017 (2 pages)
2 October 2017Termination of appointment of Donald James Stewart Dawson as a director on 11 September 2017 (1 page)
25 September 2017Appointment of Mr Donald James Stewart Dawson as a director on 11 September 2017 (2 pages)
25 September 2017Appointment of Mr Donald James Stewart Dawson as a director on 11 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 April 2017Company name changed border wind LIMITED\certificate issued on 12/04/17 (3 pages)
12 April 2017Company name changed border wind LIMITED\certificate issued on 12/04/17 (3 pages)
11 April 2017Appointment of Mr Thomas Otto Schäfer as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Jesper Karpsen as a director on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Alper Elmas as a director on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Thomas Otto Schäfer as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Jesper Karpsen as a director on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Piers Basil Guy as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Piers Basil Guy as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Alper Elmas as a director on 3 April 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 450
(4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 450
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
7 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 450
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 450
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 450
(4 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 450
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 450
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 450
(5 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Withdraw the company strike off application (1 page)
21 October 2013Withdraw the company strike off application (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
3 May 2013Termination of appointment of Peter Lovgren as a director (1 page)
3 May 2013Termination of appointment of Anders Dahl as a director (1 page)
3 May 2013Termination of appointment of Peter Lovgren as a director (1 page)
3 May 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
3 May 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
3 May 2013Termination of appointment of Anders Dahl as a director (1 page)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
7 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Peter Wesslau on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Peter Wesslau on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Peter Wesslau on 1 October 2009 (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a secretary (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a secretary (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Director's change of particulars / david hodkinson / 06/06/2009 (1 page)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / david hodkinson / 06/06/2009 (1 page)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
16 October 2008Auditor's resignation (2 pages)
16 October 2008Auditor's resignation (2 pages)
10 October 2008Director appointed anders dahl (2 pages)
10 October 2008Appointment terminated director grant ling (1 page)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
10 October 2008Director appointed anders dahl (2 pages)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Director appointed peter wesslau (2 pages)
10 October 2008Appointment terminated director grant ling (1 page)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Appointment terminated secretary christopher fidler (1 page)
10 October 2008Director appointed peter wesslau (2 pages)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Appointment terminated secretary christopher fidler (1 page)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
7 October 2008Full accounts made up to 31 December 2007 (11 pages)
7 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 July 2007Return made up to 08/06/07; full list of members (3 pages)
18 July 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2005Return made up to 08/06/05; full list of members (3 pages)
26 July 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 June 2003New director appointed (3 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 October 2002Full accounts made up to 31 December 2000 (14 pages)
15 October 2002Full accounts made up to 31 December 2000 (14 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
20 February 2001Return made up to 17/02/01; full list of members (8 pages)
20 February 2001Return made up to 17/02/01; full list of members (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Return made up to 17/02/00; full list of members (7 pages)
1 March 2000Return made up to 17/02/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
23 February 1999Return made up to 17/02/99; full list of members (6 pages)
9 September 1998Memorandum and Articles of Association (4 pages)
9 September 1998Memorandum and Articles of Association (4 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1998Return made up to 28/02/98; full list of members (6 pages)
26 March 1998Return made up to 28/02/98; full list of members (6 pages)
14 July 1997Ad 30/06/97--------- £ si 448@1=448 £ ic 2/450 (2 pages)
14 July 1997Ad 30/06/97--------- £ si 448@1=448 £ ic 2/450 (2 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 April 1996Return made up to 28/02/96; no change of members (4 pages)
22 April 1996Return made up to 28/02/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 March 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/03/95
(4 pages)
23 March 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/03/95
(4 pages)
2 March 1992Incorporation (11 pages)
2 March 1992Incorporation (11 pages)