Company NameFredriksnaes UK Limited
Company StatusDissolved
Company Number03141972
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameArne Olof Gunnar Nilsson
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 1997(1 year after company formation)
Appointment Duration16 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFredriksnaes Saeteri
Valdemarsvik
S61591
Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusClosed
Appointed21 January 1997(1 year after company formation)
Appointment Duration16 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMrs Marianne Nilsson
Date of BirthMay 1930 (Born 93 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 2009(13 years after company formation)
Appointment Duration4 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFredriksnaes Saeteri Fredriksnaes
Valdemarsvik
S-61591
Director NameMr Peter Frederick Hammersley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2003)
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressThe Splash
Newbridge, Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Director NameStig Olof Bengt Secund
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressFredriksnas
Valdemarsvik
61591
Sweden
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameHuntnews Limited (Corporation)
StatusResigned
Appointed01 February 1996(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1997)
Correspondence AddressThe Splash Newbridge
Colemans Hatch
Hartfield
East Sussex
TN7 4ES

Location

Registered AddressCambio, 15a, The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(5 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 January 2010Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Director appointed mrs marianne nilsson (1 page)
26 January 2009Director appointed mrs marianne nilsson (1 page)
24 January 2009Appointment Terminated Director stig secund (1 page)
24 January 2009Appointment terminated director stig secund (1 page)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
17 January 2008Registered office changed on 17/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 January 2007Return made up to 28/12/06; full list of members (2 pages)
19 January 2007Return made up to 28/12/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (2 pages)
12 January 2006Return made up to 28/12/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 February 2004Return made up to 28/12/03; full list of members (7 pages)
9 February 2004Return made up to 28/12/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 28/12/01; full list of members (6 pages)
23 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 March 1998Accounts made up to 31 December 1996 (2 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary's particulars changed (1 page)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1998Secretary's particulars changed (1 page)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1998Secretary resigned (1 page)
20 March 1997Memorandum and Articles of Association (9 pages)
20 March 1997Memorandum and Articles of Association (9 pages)
12 February 1997Registered office changed on 12/02/97 from: the splash colemans hatch hartfield east sussex TN7 4ES (1 page)
12 February 1997Registered office changed on 12/02/97 from: the splash colemans hatch hartfield east sussex TN7 4ES (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
10 January 1997Company name changed ark - les LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed ark - les LIMITED\certificate issued on 13/01/97 (2 pages)
24 December 1996Return made up to 28/12/96; full list of members (6 pages)
24 December 1996Return made up to 28/12/96; full list of members (6 pages)
19 April 1996Company name changed riverside timber LIMITED\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed riverside timber LIMITED\certificate issued on 22/04/96 (2 pages)
14 March 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 February 1996Company name changed rampworth LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed rampworth LIMITED\certificate issued on 12/02/96 (2 pages)
28 December 1995Incorporation (28 pages)