58598 Linkoping
Sweden
Foreign
Secretary Name | Mr Julian Nyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Maj Gerald Mayer Newton |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | C2 Albany Piccadilly London W1V 9RF |
Director Name | Mr Julian Nyman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Mr Paul Anthony Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bentham Farm Modest Corner Southborough Kent TN4 0LT |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mr Paul Anthony Jarvis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bentham Farm Modest Corner Southborough Kent TN4 0LT |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | P1 383 S-43658 Hovas Sweden Foreign |
Director Name | David Anthony Peters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2001) |
Role | Company Director |
Correspondence Address | St. Vincents Road Westcliff On Sea Essex SS0 7PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 18/01/02; no change of members
|
24 July 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2000 | Return made up to 18/01/00; full list of members (18 pages) |
12 June 2000 | Full accounts made up to 31 December 1998 (18 pages) |
10 April 2000 | Auditor's resignation (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 43/45 east smithfield london E1 9AP (1 page) |
1 December 1999 | Director resigned (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 April 1999 | Return made up to 18/01/99; no change of members (6 pages) |
7 April 1999 | Full group accounts made up to 31 December 1997 (21 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: unit 3 warrior house 42/82 southchurch road southend on sea essex SS1 2ND (1 page) |
16 July 1998 | Return made up to 18/01/97; full list of members (19 pages) |
12 June 1998 | Return made up to 18/01/98; full list of members
|
25 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 104 park street london W1Y 3RJ (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
7 January 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 May 1997 | Return made up to 18/01/96; full list of members (23 pages) |
13 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
12 December 1996 | Ad 16/10/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
29 November 1996 | Ad 16/10/96--------- £ si [email protected]=125000 £ ic 2008624/2133624 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 43 conduit street london W1 (1 page) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
18 July 1995 | Ad 18/04/95--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 July 1995 | Ad 12/06/95-07/07/95 £ si [email protected]=1958624 £ ic 50000/2008624 (2 pages) |
27 June 1995 | Prospectus (64 pages) |
27 April 1995 | Memorandum and Articles of Association (118 pages) |
27 April 1995 | Resolutions
|
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 30/06 (1 page) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
30 March 1995 | Application to commence business (2 pages) |