Siggerud
N0-1404
Norway
Director Name | Leif Christian Salomonsen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 04 January 2005(11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 February 2009) |
Role | Cfo & President |
Correspondence Address | Wachtmeistersvag 18 Helsingborg Se - 25284 Sweden |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Orjan Svanevik |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2005) |
Role | Business Development |
Correspondence Address | Baldersgate 10 Oslo 0263 Foreign |
Director Name | Rainer Karl Johannes Toiminen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Lankitie 17 Kangasala 36270 Finland |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Secretary Name | Mr Andrew Thomas Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2006) |
Role | Accountant |
Correspondence Address | 3 Lomas Lea Stannington Sheffield South Yorkshire S6 6EW |
Director Name | Mr Richard Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Evp Human Resources |
Country of Residence | England |
Correspondence Address | 22 Saint James Road Little Paxton St. Neots Cambridgeshire PE19 6QW |
Director Name | Anthony John Sharpe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2007) |
Role | Senior Estimator |
Correspondence Address | 4 Swathwick Close Wingerworth Chesterfield Derbyshire S42 6UA |
Director Name | Samuel Wragg |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2007) |
Role | Machining Technician |
Correspondence Address | 65 Stanley Road Burncross Sheffield South Yorkshire S35 2XS |
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (7 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 25 December 2008 (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 68 hammersmith road london W14 8YW (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Declaration of solvency (3 pages) |
10 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Director resigned (1 page) |
17 June 2007 | Full accounts made up to 31 December 2005 (21 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: prince of wales road darnall sheffield south yorkshire S9 4EX (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Return made up to 06/02/07; full list of members (8 pages) |
10 October 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (21 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Return made up to 06/02/06; full list of members
|
5 January 2006 | Director resigned (1 page) |
3 January 2006 | Company name changed ak heavy engineering LIMITED\certificate issued on 03/01/06 (3 pages) |
24 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Secretary resigned (1 page) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
21 February 2005 | Location of register of members (1 page) |
17 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
11 March 2004 | Memorandum and Articles of Association (19 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 68 hammersmith road london W14 8YW (1 page) |
11 March 2004 | Resolutions
|
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Secretary resigned (1 page) |