Company NameSoderhamn Eriksson Limited
Company StatusDissolved
Company Number01549369
CategoryPrivate Limited Company
Incorporation Date9 March 1981(43 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NamesCellwood Eriksson Limited and Cellwood Eriksson Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGeorge Thomas Van Hoomissen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2015(34 years after company formation)
Appointment Duration4 years, 10 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 310
Woodland
United States
Director NameMr Johan Olof Johansson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed01 December 2015(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Soderhamn Eriksson Ab Box 113
Soderhamn
Se82623
Director NameHans Koch
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1992(11 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressStabbes Vag 17
Haverdal
Se-310 42
Sweden
Director NameKaj Sigstam
Date of BirthJuly 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1992(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2004)
RoleCivil Engineer
Correspondence AddressRoute De Coppet
1291 Commugny
Foreign
Director NamePer Olof Stenberg
Date of BirthJune 1928 (Born 95 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1992(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2004)
RoleCivil Engineer
Correspondence AddressHerrgarden
57034 Bruzaholm
Sweden
Director NameKarl Bertil Ingemar Lonnas
Date of BirthMay 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1992(11 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 March 2015)
RoleMarketing Director
Correspondence AddressOstra Storgatan 9
57030 Mariannellund
Sweden
Secretary NamePer Olof Stenberg
NationalitySwedish
StatusResigned
Appointed31 August 1992(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressHerrgarden
57034 Bruzaholm
Sweden
Director NameMalin Alferdsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2004(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressTacka Udde
Se 570 34
Bruzaholm
Sweden
Director NameBjorn Stahlberg
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2004(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressSunnanangsv 39
Vimmerby
Se-598 32
Sweden
Director NameDarren Mitchell Oldham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Shaw Hall Avenue
Hyde
Cheshire
SK14 4EF
Secretary NameHans Koch
NationalitySwedish
StatusResigned
Appointed30 April 2004(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressStabbes Vag 17
Haverdal
Se-310 42
Sweden
Secretary NameMr Axel Olof Henrik Lefvert
StatusResigned
Appointed01 November 2011(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Correspondence Address19650414 Klintvagen 15
55446
Jonkoping
Sweden

Contact

Websitese-saws.co.uk
Email address[email protected]

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Soderhamn Eriksson Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£501,679
Cash£282,943
Current Liabilities£178,258

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

7 December 2001Delivered 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 1989Delivered 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 1987Delivered 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

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
20 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
18 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
8 July 2016Appointment of Mr Johan Olof Johansson as a director on 1 December 2015 (2 pages)
8 July 2016Termination of appointment of Axel Olof Henrik Lefvert as a secretary on 1 December 2015 (1 page)
8 July 2016Appointment of Mr Johan Olof Johansson as a director on 1 December 2015 (2 pages)
8 July 2016Termination of appointment of Axel Olof Henrik Lefvert as a secretary on 1 December 2015 (1 page)
5 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(4 pages)
26 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
26 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
8 May 2015Appointment of George Thomas Van Hoomissen as a director on 20 March 2015 (3 pages)
8 May 2015Appointment of George Thomas Van Hoomissen as a director on 20 March 2015 (3 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
19 April 2015Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages)
19 April 2015Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Karl Bertil Ingemar Lonnas as a director on 20 March 2015 (2 pages)
21 March 2015Satisfaction of charge 3 in full (4 pages)
21 March 2015Satisfaction of charge 3 in full (4 pages)
13 November 2014Accounts for a small company made up to 31 August 2014 (7 pages)
13 November 2014Accounts for a small company made up to 31 August 2014 (7 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(4 pages)
11 September 2014Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page)
11 September 2014Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page)
11 September 2014Termination of appointment of Bjorn Stahlberg as a director on 1 November 2011 (1 page)
11 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(4 pages)
7 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
7 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mr Axel Olof Henrik Lefvert as a secretary (2 pages)
13 December 2011Termination of appointment of Darren Oldham as a director (1 page)
13 December 2011Termination of appointment of Darren Oldham as a director (1 page)
13 December 2011Termination of appointment of Hans Koch as a secretary (1 page)
13 December 2011Termination of appointment of Malin Alferdsson as a director (1 page)
13 December 2011Termination of appointment of Hans Koch as a director (1 page)
13 December 2011Termination of appointment of Malin Alferdsson as a director (1 page)
13 December 2011Termination of appointment of Hans Koch as a secretary (1 page)
13 December 2011Appointment of Mr Axel Olof Henrik Lefvert as a secretary (2 pages)
13 December 2011Termination of appointment of Hans Koch as a director (1 page)
25 October 2011Accounts for a small company made up to 31 August 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 August 2011 (7 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
2 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
14 November 2009Accounts for a small company made up to 31 August 2009 (7 pages)
14 November 2009Accounts for a small company made up to 31 August 2009 (7 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
25 March 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
25 March 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack la east bramhall stockport cheshire SK7 2BY (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack la east bramhall stockport cheshire SK7 2BY (1 page)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
29 July 2008Full accounts made up to 30 April 2008 (15 pages)
29 July 2008Full accounts made up to 30 April 2008 (15 pages)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
16 August 2007Full accounts made up to 30 April 2007 (16 pages)
16 August 2007Full accounts made up to 30 April 2007 (16 pages)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
25 September 2006Amended full accounts made up to 30 April 2006 (16 pages)
25 September 2006Amended full accounts made up to 30 April 2006 (16 pages)
15 September 2006Accounts for a small company made up to 30 April 2006 (16 pages)
15 September 2006Accounts for a small company made up to 30 April 2006 (16 pages)
4 October 2005Return made up to 31/08/05; no change of members (3 pages)
4 October 2005Return made up to 31/08/05; no change of members (3 pages)
5 August 2005Full accounts made up to 30 April 2005 (15 pages)
5 August 2005Full accounts made up to 30 April 2005 (15 pages)
22 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Full accounts made up to 30 April 2004 (15 pages)
30 June 2004Full accounts made up to 30 April 2004 (15 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 September 2003Full accounts made up to 30 April 2003 (14 pages)
14 September 2003Full accounts made up to 30 April 2003 (14 pages)
29 October 2002Full accounts made up to 30 April 2002 (14 pages)
29 October 2002Full accounts made up to 30 April 2002 (14 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
14 September 2001Full accounts made up to 30 April 2001 (12 pages)
14 September 2001Full accounts made up to 30 April 2001 (12 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Registered office changed on 24/05/00 from: bank house 9 charlotte street manchester M1 4EU (1 page)
24 May 2000Registered office changed on 24/05/00 from: bank house 9 charlotte street manchester M1 4EU (1 page)
28 April 2000Company name changed cellwood eriksson LIMITED\certificate issued on 02/05/00 (3 pages)
28 April 2000Company name changed cellwood eriksson LIMITED\certificate issued on 02/05/00 (3 pages)
14 September 1999Return made up to 31/08/99; full list of members (7 pages)
14 September 1999Return made up to 31/08/99; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 September 1997Return made up to 31/08/97; full list of members (5 pages)
4 September 1997Return made up to 31/08/97; full list of members (5 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Return made up to 31/08/96; full list of members (6 pages)
2 September 1996Return made up to 31/08/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 March 1981Incorporation (15 pages)
9 March 1981Incorporation (15 pages)