About

Registered Number: 04311560
Date of Incorporation: 26/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2015 (8 years and 10 months ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Swedish Timber Products Ltd was founded on 26 October 2001 and has its registered office in York.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Finn 26 September 2008 - 1
NOBACK, Hendrik 04 June 2009 - 1
OLSSON, Par-Ola 05 March 2008 04 June 2009 1
SIGURDSON, Olaf 05 March 2008 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DUGDALE, Steven Deric 30 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2015
F10.2 - N/A 05 November 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2014
RESOLUTIONS - N/A 08 January 2013
AD01 - Change of registered office address 08 January 2013
4.20 - N/A 08 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
AR01 - Annual Return 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 23 September 2010
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
RESOLUTIONS - N/A 21 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2008
287 - Change in situation or address of Registered Office 19 March 2008
RESOLUTIONS - N/A 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 December 2003
CERTNM - Change of name certificate 18 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 07 March 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.