Company NameRaisio Nordic International Limited
DirectorsTarja Makinen and Kari Voitto Juhani Jokinen
Company StatusDissolved
Company Number02935935
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 10 months ago)
Previous NameC. Olsen Foods International Limited

Business Activity

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

Directors

Director NameTarja Makinen
Date of BirthMay 1949 (Born 74 years ago)
NationalityFinnish
StatusCurrent
Appointed29 December 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleLawyer
Correspondence AddressTiilenkantajantie 28
Naantali
21110 Finland
Foreign
Secretary NameLauri Tapio Peltola
NationalityBritish
StatusCurrent
Appointed29 December 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameKari Voitto Juhani Jokinen
Date of BirthMay 1948 (Born 75 years ago)
NationalityFinnish
StatusCurrent
Appointed30 December 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleExecutive Vice President
Correspondence AddressKatiskatie 3
Naantali
21100 Finland
Foreign
Director NameAndrew Michael Thomas Baines
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1995)
RoleExport Manager
Correspondence Address358 Pr Boudewijniaan
Edegem
2650
Director NameKnut Haakon Eng
Date of BirthApril 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1995)
RoleExecutive Chairman
Correspondence AddressWyscigowa 8
Warsaw 02-681
Poland
Foreign
Secretary NamePhilip Andrew Oates
NationalityAustralian
StatusResigned
Appointed03 October 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1995)
RoleCorporate Secretary
Correspondence AddressAl Wyscigowa A
02-681 Warsaw
Poland
Director NameJukka Santeri Maki
Date of BirthApril 1935 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed03 December 1995(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 30 December 1997)
RoleDeputy Chief Executive
Correspondence AddressTimonkuja 10
21200 Raisio
Fin;And
Fin-21200
Director NameMatti Juhani Salminen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed03 December 1995(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 30 December 1997)
RoleDirector General
Correspondence AddressRieskalahteentie 17
20300 Turku
Finland
Fin-20300
Secretary NameTarja Makinen
NationalityFinnish
StatusResigned
Appointed03 December 1995(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressTiilenkantajantie 28
Naantali
21110 Finland
Foreign
Director NameForum Directors Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address42 Cricklade Street
Swindon
Wiltshire
SN1 3HD
Secretary NameForum Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address42 Cricklade Street
Swindon
Wiltshire
SN1 3HD

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Registered office changed on 07/12/99 from: 36-38 cornhill london EC3V 9DR (1 page)
2 December 1999Declaration of solvency (4 pages)
2 December 1999Appointment of a voluntary liquidator (1 page)
2 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Return made up to 06/06/99; full list of members (6 pages)
21 December 1998Memorandum and Articles of Association (15 pages)
21 December 1998Ad 10/12/98--------- £ si 8000000@1=8000000 £ ic 1000000/9000000 (2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998£ nc 5000000/10000000 10/12/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998New secretary appointed (2 pages)
9 March 1998Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 June 1997Return made up to 06/06/97; no change of members (4 pages)
15 May 1997Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 July 1996Return made up to 06/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Registered office changed on 03/06/96 from: 15 appold street london EC2A 2HB (1 page)
23 May 1996Memorandum and Articles of Association (19 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1996Registered office changed on 16/01/96 from: 42 cricklade street swindon wiltshire SN1 3HD (1 page)
29 June 1995Return made up to 06/06/95; full list of members (6 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
9 June 1995Accounting reference date shortened from 30/06 to 30/09 (1 page)
9 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
15 March 1995Ad 02/11/94--------- £ si 799999@1=799999 £ ic 200001/1000000 (2 pages)