Company NameCellmark UK Limited
Company StatusDissolved
Company Number01846792
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameCellulose Marketing U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hakan Bjornhage
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleWoodpulp Agent
Correspondence AddressKanotgatan 6
421 76 Vastra Frolunda Gothenburg
Foreign
Director NameMr Thomas Hedberg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleFinancial Controller
Correspondence AddressDybecksgatan 18
S-412 70 Gothenburg
Sweden
Director NameMr Michael Taylor Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleWoodpulp Agent
Correspondence AddressMaple House 62 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMr Michael Taylor Watson
NationalityBritish
StatusClosed
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressMaple House 62 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMrs Hilary Jean Watson
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressMaple House 62 Goughs Lane
Knutsford
Cheshire
WA16 8QN

Location

Registered AddressC/O Murray Smith
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£110,231
Net Worth£5,115
Cash£60,016
Current Liabilities£59,312

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Application for striking-off (1 page)
15 August 2005Return made up to 12/06/05; full list of members (8 pages)
30 March 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2004Registered office changed on 17/06/04 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
16 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/04
(8 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 June 2003Return made up to 12/06/03; full list of members (8 pages)
26 March 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2002Return made up to 12/06/02; full list of members (8 pages)
28 February 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2000Registered office changed on 04/09/00 from: 22 king street knutsford cheshire WA16 6DL (1 page)
14 July 2000Return made up to 12/06/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
7 March 2000Company name changed cellulose marketing U.K. LIMITED\certificate issued on 08/03/00 (4 pages)
9 June 1999Return made up to 12/06/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (10 pages)
5 June 1998Return made up to 12/06/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
27 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1996Return made up to 12/06/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1995Return made up to 12/06/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)