Company NameNyman & Schultz (UK) Plc
DirectorsTerence James Ahern and Maria Els-Mari Lilja
Company StatusDissolved
Company Number02773364
CategoryPublic Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terence James Ahern
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Director NameMaria Els-Mari Lilja
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RoleGroup President
Correspondence AddressAkersbergavagen 10
Akersberga 18400
Foreign
Secretary NameMr Terence James Ahern
NationalityBritish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holyrood Road
New Barnet
Hertfordshire
EN5 1DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London.
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 November 2003Dissolved (1 page)
16 September 2003Liquidators statement of receipts and payments (5 pages)
26 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
31 January 1995Appointment of a voluntary liquidator (1 page)