Company NameSwedish Lloyd (UK) Limited
Company StatusDissolved
Company Number01266801
CategoryPrivate Limited Company
Incorporation Date2 July 1976(47 years, 10 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Healy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2003)
RoleShipping Company Director
Correspondence Address110 Hainault Road
Romford
Essex
RM5 3AP
Secretary NameKathleen Mary Healy
NationalityBritish
StatusClosed
Appointed30 September 2002(26 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 September 2003)
RoleCompany Director
Correspondence Address110 Hainault Road
Romford
Essex
RM5 3AP
Director NameMr Ronald John Corderoy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address54 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameMr Ake Ingemar Forsler
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 1992(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressG Bjorlandavagen 128
S417-28 Gothenburg
Swenden
Secretary NameMr Allan Edward Rounce
NationalityBritish
StatusResigned
Appointed11 March 1992(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kennedy Close
Rayleigh
Essex
SS6 8UW
Director NameMr Allan Edward Rounce
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2001)
RoleCS
Country of ResidenceEngland
Correspondence Address11 Kennedy Close
Rayleigh
Essex
SS6 8UW
Secretary NameMichael David Clarke
NationalityBritish
StatusResigned
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address4 Alnwick Close
Laindon
Basildon
Essex
SS16 6NZ

Location

Registered AddressPhoenix House
215a 219a High Road
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
9 April 2002Return made up to 11/03/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 April 2001Return made up to 11/03/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 11/03/00; full list of members (7 pages)
12 April 2000Secretary resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 11/03/99; no change of members (4 pages)
1 May 1998Return made up to 11/03/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 March 1997Return made up to 11/03/97; no change of members (4 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 March 1996Return made up to 11/03/96; full list of members (6 pages)
10 April 1995Return made up to 11/03/95; no change of members (4 pages)
10 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)