Nykoping
Se-611
Sweden
Director Name | Ola Jerker Nilsson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | . Fjarilsvaegen 8 Nykoping Se 611 63 Sweden |
Secretary Name | Mr John Oxton Bolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 March 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 216 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JJ |
Director Name | Jonas Cronqvist |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Tallstijem 5b S182 35 Danderyd Foreign |
Director Name | Mr Roy Stephen Hickey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 March 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Springfield House Old Stone Trough Lane Kelbrook Colne Lancashire |
Secretary Name | Mr Roy Stephen Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Old Stone Trough Lane Kelbrook Colne Lancashire |
Secretary Name | Andrew Stephen Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 2002) |
Role | Consultant |
Correspondence Address | 1 Buttermere Drive Great Warford Alderley Edge Cheshire SK9 7WA |
Secretary Name | Mr Stephen Robert Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Buckland Drive Kitt Green Wigan Lancashire WN5 0JR |
Secretary Name | Andrew Kenneth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 49 Ashdown Drive Clayton Le Woods Chorley Lancashire PR6 7SQ |
Registered Address | Hallidays, Portland Bldgs 127-129 Portland St Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 17 walker ind estate walker road guide blackburn BB1 2QE (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2004 | Return made up to 14/08/04; full list of members
|
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | Secretary resigned (1 page) |
17 September 2003 | Return made up to 14/08/03; full list of members
|
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 September 2002 | Return made up to 14/08/02; full list of members
|
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 September 1999 | Return made up to 14/08/99; change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 September 1997 | Return made up to 14/08/97; no change of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 September 1996 | Return made up to 14/08/96; no change of members
|
22 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |