Woodland
United States
Director Name | Mr Johan Olof Johansson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 December 2015(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Soderhamn Eriksson Ab Box 113 Soderhamn Se82623 |
Director Name | Hans Koch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Stabbes Vag 17 Haverdal Se-310 42 Sweden |
Director Name | Kaj Sigstam |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2004) |
Role | Civil Engineer |
Correspondence Address | Route De Coppet 1291 Commugny Foreign |
Director Name | Per Olof Stenberg |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2004) |
Role | Civil Engineer |
Correspondence Address | Herrgarden 57034 Bruzaholm Sweden |
Director Name | Karl Bertil Ingemar Lonnas |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 March 2015) |
Role | Marketing Director |
Correspondence Address | Ostra Storgatan 9 57030 Mariannellund Sweden |
Secretary Name | Per Olof Stenberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Herrgarden 57034 Bruzaholm Sweden |
Director Name | Malin Alferdsson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Tacka Udde Se 570 34 Bruzaholm Sweden |
Director Name | Bjorn Stahlberg |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Sunnanangsv 39 Vimmerby Se-598 32 Sweden |
Director Name | Darren Mitchell Oldham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shaw Hall Avenue Hyde Cheshire SK14 4EF |
Secretary Name | Hans Koch |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Stabbes Vag 17 Haverdal Se-310 42 Sweden |
Secretary Name | Mr Axel Olof Henrik Lefvert |
---|---|
Status | Resigned |
Appointed | 01 November 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 19650414 Klintvagen 15 55446 Jonkoping Sweden |
Website | se-saws.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Soderhamn Eriksson Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501,679 |
Cash | £282,943 |
Current Liabilities | £178,258 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 December 2001 | Delivered on: 21 December 2001 Satisfied on: 21 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit the deposit means such sums standing to the credit on the depositors account number 33038008 with the manchester branch of the bank or any deposit account with the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 1989 | Delivered on: 25 March 1989 Satisfied on: 25 April 2015 Persons entitled: Gota Banken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 28/11/88 and/or this charge. Particulars: Lease relating to unit 14 vauxhall works greg street reddish stockport. (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1987 | Delivered on: 20 October 1987 Satisfied on: 22 April 1989 Persons entitled: Gota (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 23-6-87 and this charge. Particulars: L/H unit 14, vauxhall works, greg st. Reddish stockport. (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
20 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
8 July 2016 | Appointment of Mr Johan Olof Johansson as a director on 1 December 2015 (2 pages) |
8 July 2016 | Termination of appointment of Axel Olof Henrik Lefvert as a secretary on 1 December 2015 (1 page) |
8 July 2016 | Appointment of Mr Johan Olof Johansson as a director on 1 December 2015 (2 pages) |
8 July 2016 | Termination of appointment of Axel Olof Henrik Lefvert as a secretary on 1 December 2015 (1 page) |
5 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
26 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
8 May 2015 | Appointment of George Thomas Van Hoomissen as a director on 20 March 2015 (3 pages) |
8 May 2015 | Appointment of George Thomas Van Hoomissen as a director on 20 March 2015 (3 pages) |
25 April 2015 | Satisfaction of charge 2 in full (4 pages) |
25 April 2015 | Satisfaction of charge 2 in full (4 pages) |
19 April 2015 | Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages) |
19 April 2015 | Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages) |
21 March 2015 | Satisfaction of charge 3 in full (4 pages) |
21 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
13 November 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 September 2014 | Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page) |
11 September 2014 | Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page) |
11 September 2014 | Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page) |
11 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Mr Axel Olof Henrik Lefvert as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Darren Oldham as a director (1 page) |
13 December 2011 | Termination of appointment of Darren Oldham as a director (1 page) |
13 December 2011 | Termination of appointment of Hans Koch as a secretary (1 page) |
13 December 2011 | Termination of appointment of Malin Alferdsson as a director (1 page) |
13 December 2011 | Termination of appointment of Hans Koch as a director (1 page) |
13 December 2011 | Termination of appointment of Malin Alferdsson as a director (1 page) |
13 December 2011 | Termination of appointment of Hans Koch as a secretary (1 page) |
13 December 2011 | Appointment of Mr Axel Olof Henrik Lefvert as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Hans Koch as a director (1 page) |
25 October 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
14 November 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house 14 ack la east bramhall stockport cheshire SK7 2BY (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house 14 ack la east bramhall stockport cheshire SK7 2BY (1 page) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 April 2008 (15 pages) |
29 July 2008 | Full accounts made up to 30 April 2008 (15 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 30 April 2007 (16 pages) |
16 August 2007 | Full accounts made up to 30 April 2007 (16 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
25 September 2006 | Amended full accounts made up to 30 April 2006 (16 pages) |
25 September 2006 | Amended full accounts made up to 30 April 2006 (16 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2006 (16 pages) |
15 September 2006 | Accounts for a small company made up to 30 April 2006 (16 pages) |
4 October 2005 | Return made up to 31/08/05; no change of members (3 pages) |
4 October 2005 | Return made up to 31/08/05; no change of members (3 pages) |
5 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
5 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members
|
22 September 2004 | Return made up to 31/08/04; full list of members
|
30 June 2004 | Full accounts made up to 30 April 2004 (15 pages) |
30 June 2004 | Full accounts made up to 30 April 2004 (15 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
14 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members
|
10 October 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
28 April 2000 | Company name changed cellwood eriksson LIMITED\certificate issued on 02/05/00 (3 pages) |
28 April 2000 | Company name changed cellwood eriksson LIMITED\certificate issued on 02/05/00 (3 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 March 1981 | Incorporation (15 pages) |
9 March 1981 | Incorporation (15 pages) |