Company NameLamco Finland Limited
DirectorsDavid Graeme Chalmers and Mirja Salmelin
Company StatusDissolved
Company Number00997527
CategoryPrivate Limited Company
Incorporation Date18 December 1970(53 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(33 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMs Mirja Salmelin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFinnish
StatusCurrent
Appointed16 August 2004(33 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHarjutie 18b
Espoo
02730
Foreign
Secretary NameMr David Graeme Chalmers
NationalityBritish
StatusCurrent
Appointed20 April 2005(34 years, 4 months after company formation)
Appointment Duration19 years
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NamePentti Antero Kallio
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressUpm Kymmene
PO Box 380
00101 Helsinki
Finland
Director NameKnut Thomas Alarik Nysten
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressC/O Finnish Paper Mills Association
PO Box 380
Helsinki 00100
Foreign
Director NameOlli Parola
Date of BirthOctober 1934 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressAntinkuja 3
37620 Valkeakoski
Finland
Director NameThe Rt Hon  The Lord Jenkin Of Roding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address703 Howard House
Dolphin Square
London
SW1V 3LX
Director NameNils Patrick Wrede
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address26 Kensington Court Gardens
London
W8 5QF
Secretary NamePentti Antero Kallio
NationalityFinnish
StatusResigned
Appointed26 November 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressUpm Kymmene
PO Box 380
00101 Helsinki
Finland
Director NameBerndt Harald Brunow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1994(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressUrberga
Lajarvvagen 26
Esbo
Finland
Secretary NameJohn Charles Cronly
NationalityAustralian
StatusResigned
Appointed02 January 1998(27 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameJohn Charles Cronly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1998(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameMr Stephen John Monger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT
Secretary NameMr Stephen John Monger
NationalityBritish
StatusResigned
Appointed02 December 2002(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT

Location

Registered AddressVictoria House, 2 Victoria
Street, Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,091,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2007Return made up to 11/05/07; full list of members (2 pages)
26 June 2007Appointment of a voluntary liquidator (2 pages)
26 June 2007Declaration of solvency (6 pages)
26 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 June 2006Return made up to 11/05/06; full list of members (2 pages)
1 February 2006Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 11/05/05; full list of members (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
11 June 2004Return made up to 11/05/04; full list of members (7 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2002Full accounts made up to 31 December 2001 (8 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 May 2001Return made up to 11/05/01; full list of members (6 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (7 pages)
4 June 1999Return made up to 11/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Auditor's resignation (1 page)
11 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
20 October 1998Full group accounts made up to 31 December 1997 (13 pages)
4 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1998£ nc 75000/374000 19/12/97 (1 page)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Ad 19/12/97--------- £ si 299000@1=299000 £ ic 65522/364522 (2 pages)
20 January 1998New secretary appointed (2 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
8 July 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1996Full group accounts made up to 31 December 1995 (21 pages)
29 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1995Return made up to 11/05/95; no change of members (4 pages)
26 May 1995Full group accounts made up to 31 December 1994 (21 pages)
16 June 1987Full accounts made up to 31 December 1985 (18 pages)