Company NameSwedish Farmers (UK) Limited
Company StatusDissolved
Company Number03027116
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameClaire Thesleff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFinnish
StatusClosed
Appointed09 October 1995(7 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 02 September 2003)
RoleDespatcher
Correspondence AddressWaterside Point
10 Anhalt Road
London
SW11 4NX
Secretary NameMr Paul Lister Wallworth
NationalityBritish
StatusClosed
Appointed17 May 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crosslands
Congleton
Cheshire
CW12 3UA
Director NameCraig Andrew Ross Nicolson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1998)
RoleTechnical Consultant
Correspondence Address41 Waterside Point
Anhalt Road
London
Director NameRichard Eric Oste
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1996(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1998)
RoleProfessor
Correspondence AddressKollegievagen 91
Lund
S224 73
Director NameBrendan Thomas Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 1999)
RoleManaging Director
Correspondence Address14 Baxter Close
Swindon
Wiltshire
SN2 3XL
Director NameMr Neil Robert Adams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleFood Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Asquith Close
Biddulph
Staffordshire
ST8 7LN
Secretary NameElizabeth Kane
NationalityIrish
StatusResigned
Appointed01 March 1999(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2000)
RoleAccountant
Correspondence Address20a Alexandra Drive
London
SE19 1AJ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
29 May 2002Return made up to 28/02/02; full list of members (7 pages)
25 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 30 June 1999 (8 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
2 May 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
1 March 1999Return made up to 28/02/99; full list of members (5 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
20 October 1997Location of debenture register (1 page)
20 October 1997Location of register of members (1 page)
20 October 1997Location of register of directors' interests (1 page)
6 July 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
8 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 October 1996Ad 01/02/96--------- £ si 99@1 (2 pages)
7 October 1996Return made up to 28/02/96; full list of members (6 pages)
26 February 1996New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Accounting reference date notified as 31/12 (1 page)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)