Valdemarsvik
S61591
Secretary Name | Mr Morten Fredrik Brinchmann |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 21 January 1997(1 year after company formation) |
Appointment Duration | 16 years, 5 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mrs Marianne Nilsson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 January 2009(13 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Fredriksnaes Saeteri Fredriksnaes Valdemarsvik S-61591 |
Director Name | Mr Peter Frederick Hammersley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2003) |
Role | Timber Broker |
Country of Residence | England |
Correspondence Address | The Splash Newbridge, Colemans Hatch Hartfield East Sussex TN7 4ES |
Director Name | Stig Olof Bengt Secund |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Fredriksnas Valdemarsvik 61591 Sweden |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Huntnews Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 1997) |
Correspondence Address | The Splash Newbridge Colemans Hatch Hartfield East Sussex TN7 4ES |
Registered Address | Cambio, 15a, The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 January 2010 | Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mrs Marianne Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Arne Olof Gunnar Nilsson on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 January 2009 | Director appointed mrs marianne nilsson (1 page) |
26 January 2009 | Director appointed mrs marianne nilsson (1 page) |
24 January 2009 | Appointment Terminated Director stig secund (1 page) |
24 January 2009 | Appointment terminated director stig secund (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 March 1998 | Accounts made up to 31 December 1996 (2 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary's particulars changed (1 page) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 January 1998 | Secretary's particulars changed (1 page) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 January 1998 | Secretary resigned (1 page) |
20 March 1997 | Memorandum and Articles of Association (9 pages) |
20 March 1997 | Memorandum and Articles of Association (9 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: the splash colemans hatch hartfield east sussex TN7 4ES (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: the splash colemans hatch hartfield east sussex TN7 4ES (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
10 January 1997 | Company name changed ark - les LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed ark - les LIMITED\certificate issued on 13/01/97 (2 pages) |
24 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
19 April 1996 | Company name changed riverside timber LIMITED\certificate issued on 22/04/96 (2 pages) |
19 April 1996 | Company name changed riverside timber LIMITED\certificate issued on 22/04/96 (2 pages) |
14 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 March 1996 | Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 March 1996 | Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 February 1996 | Resolutions
|
9 February 1996 | Company name changed rampworth LIMITED\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Company name changed rampworth LIMITED\certificate issued on 12/02/96 (2 pages) |
28 December 1995 | Incorporation (28 pages) |