Skovoe
S-54133
Sweden
Director Name | Goran Wendt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 January 2000(24 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Managing Director |
Correspondence Address | Ekgartan 9 S-544 32 Hjo Sweden Foreign |
Secretary Name | Joakim Eckersten |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 24 January 2000(24 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Sortorp S 54494 Hjo Sweden |
Director Name | Geraldine Olive Aylen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Secretary |
Correspondence Address | The Bungalow Tudor End Kennington Ashford Kent TN24 9DR |
Director Name | John Hilton Wheble |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 January 2000) |
Role | Engineer |
Correspondence Address | 6 Encombe Sandgate Folkestone Kent CT20 3DE |
Secretary Name | Geraldine Olive Aylen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | The Bungalow Tudor End Kennington Ashford Kent TN24 9DR |
Secretary Name | Kathleen Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 6 Encombe Sandgate Folkestone Kent CT20 3DE |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,536 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o cooper lancaster brewers dh 14 wood street bolton lancashire BL1 1DZ (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
7 September 2001 | Declaration of solvency (3 pages) |
18 July 2001 | Return made up to 29/06/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 April 2001 | Company name changed D.W. staplers LIMITED\certificate issued on 06/04/01 (2 pages) |
13 February 2001 | Auditor's resignation (1 page) |
30 June 2000 | Return made up to 29/06/00; full list of members
|
26 April 2000 | Accounting reference date shortened from 24/01/01 to 31/12/00 (1 page) |
16 April 2000 | Full accounts made up to 24 January 2000 (9 pages) |
16 March 2000 | Accounting reference date extended from 31/12/99 to 24/01/00 (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
15 July 1999 | Return made up to 29/06/99; full list of members (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 August 1998 | Nc dec already adjusted 02/07/98 (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | £ ic 4000/2400 02/07/98 £ sr 1600@1=1600 (1 page) |
26 July 1998 | Return made up to 29/06/98; full list of members (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Memorandum and Articles of Association (12 pages) |
9 July 1998 | Resolutions
|
7 August 1997 | Return made up to 29/06/97; full list of members (5 pages) |
7 August 1997 | Director's particulars changed (1 page) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (5 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 August 1995 | Return made up to 29/06/95; full list of members (12 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |