Company NameSchauman Panels Limited
Company StatusDissolved
Company Number02726450
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameJohn Barry Lewis
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(1 week after company formation)
Appointment Duration5 years, 6 months (closed 13 January 1998)
RoleManaging Director
Correspondence AddressTwin Oaks Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary NameNarendra Kumar Pandey
NationalityBritish
StatusClosed
Appointed08 March 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 13 January 1998)
RoleAccountant
Correspondence Address2 Little Grange
7 Grange Road
Camberley
Surrey
GU15 2DH
Director NameTimo Juhani Heikkila
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1992(1 week after company formation)
Appointment Duration5 years (resigned 08 July 1997)
RoleSchauman Wood Oy Vice President
Correspondence AddressEerikinkatu 3 A 3
57130 Savonlinna
Sf-57130
Foreign
Director NameLars Arno Vilhelm Karlsson
Date of BirthMay 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1992(1 week after company formation)
Appointment Duration5 years (resigned 08 July 1997)
RoleVice President Group Controller
Correspondence AddressKeltontie 8a
Sf-02180 Espoo
Foreign
Director NameHeikki Makinen
Date of BirthJuly 1931 (Born 92 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1992(1 week after company formation)
Appointment Duration5 years (resigned 08 July 1997)
RoleResident Manager Mill Manager
Correspondence AddressAsemakatu 10 B 15
Vammala 38210
Foreign
Director NamePaavo Viljam Ojanpaa
Date of BirthApril 1940 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 1992(1 week after company formation)
Appointment Duration5 years (resigned 08 July 1997)
RoleCommercial Director Schauman Wood Oy
Correspondence AddressPertuskatie 7
02630 Espoo
Foreign
Secretary NameMr Ronald William Lambert
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address25 Yew Tree Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2ED
Secretary NameMr Simon Henry Davies
NationalityBritish
StatusResigned
Appointed05 June 1995(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Scott Willoughby
Sleaford
Lincolnshire
NG34 0DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCo Pannell Kerr Forster
New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 1997Application for striking-off (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Return made up to 26/06/95; full list of members (8 pages)