Company NameAKER Kvaerner Pulp & Paper Holdings Limited
Company StatusDissolved
Company Number05054339
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed26 November 2004(9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 May 2005)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed26 February 2004(2 days after company formation)
Appointment Duration9 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Nameth Group Services Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2004Memorandum and Articles of Association (13 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
14 December 2004Application for striking-off (1 page)
11 November 2004Director resigned (1 page)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 March 2004Memorandum and Articles of Association (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)