Lerum
43332
Sweden
Director Name | Sverker Kjell Andreasson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 07 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 August 2012) |
Role | Chief Finance Officer |
Country of Residence | Sweden |
Correspondence Address | 9b Kungsgatan Goteborg 411 19 |
Director Name | Garry Christopher Colyer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 August 2012) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 10 Birch Crescent Aylesford Kent ME20 7QE |
Director Name | Tor Lofquist |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2002(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Prastgardsgatan 52 Gothenburg 41271 Foreign |
Director Name | Simon Michael Ricketts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Anthony House Beckett Road Netherne On The Hill Coulsdon Surrey CR5 1LU |
Secretary Name | Simon Michael Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Anthony House Beckett Road Netherne On The Hill Coulsdon Surrey CR5 1LU |
Director Name | Robert David Slowe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2007) |
Role | National Sales Mgr |
Country of Residence | England |
Correspondence Address | 41 High Mead Rayleigh Essex SS6 7DT |
Secretary Name | Robert David Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2008) |
Role | National Sales Mgr |
Country of Residence | England |
Correspondence Address | 41 High Mead Rayleigh Essex SS6 7DT |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Quadrant House 47 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Arctic Paper Ab 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
10 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 March 2009 | Accounts made up to 31 October 2008 (1 page) |
30 October 2008 | Appointment Terminated Secretary robert slowe (1 page) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary robert slowe (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 June 2008 | Accounts made up to 31 October 2007 (1 page) |
8 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
24 May 2007 | Accounts made up to 31 October 2006 (5 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
9 October 2006 | Accounts made up to 31 October 2005 (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members
|
30 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
15 March 2005 | Accounts made up to 31 October 2004 (4 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
19 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 February 2004 | Return made up to 29/10/03; full list of members (7 pages) |
1 February 2004 | Return made up to 29/10/03; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
21 January 2004 | Accounts made up to 31 October 2003 (4 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Company name changed arctic paper uk LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed arctic paper uk LIMITED\certificate issued on 16/01/03 (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
11 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (17 pages) |