King George Dock
Hull
HU9 5PX
Director Name | Mr Jarl Peter Goran Andreasson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 08 July 2015(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 April 2018) |
Role | Director Of Financial Control And Tax |
Country of Residence | Sweden |
Correspondence Address | C/O Aarhuskarlshamn Uk Ltd. King George Dock Hull HU9 5PX |
Secretary Name | Mrs Eva Maria Gotthardsson |
---|---|
Status | Closed |
Appointed | 08 July 2015(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 April 2018) |
Role | Company Director |
Correspondence Address | C/O Aarhuskarlshamn Uk Ltd. King George Dock Hull HU9 5PX |
Director Name | Mr Christopher Joseph Benning |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 August 1991) |
Role | Commodity Trader |
Correspondence Address | 5 Coniston Close Braintree Essex CM7 8UJ |
Director Name | Mr Gerald Blackburn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 January 2007) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 112 Elm Road New Malden Surrey KT3 3HP |
Director Name | Mr Patrick Brendan Donegan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 June 2006) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft Angley Road Cranbrook Kent TN17 2PG |
Director Name | Mr John Charles Folgate |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Accountant |
Correspondence Address | 150 Mayplace Road East Barnehurst Bexleyheath Kent DA7 6EH |
Secretary Name | Mr John Charles Folgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 150 Mayplace Road East Barnehurst Bexleyheath Kent DA7 6EH |
Secretary Name | Mr George Patrick Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Administrator |
Correspondence Address | 22 Willowgrove South Woodham Ferrers Chelmsford Essex CM3 8RA |
Secretary Name | Lars Tidemand-Dal |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1994(30 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 1 Broad Oak Groombridge Tunbridge Wells Kent TN3 9SD |
Director Name | Bo Tornoe Norholm |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 1998(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 68 Elmehojvej 8270 Hojbjerg Denmark |
Director Name | Mr John Allen Goodwin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 19 Buckingham Street London WC2N 6EF |
Director Name | Lars Tidemand-Dal |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1999(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 1 Broad Oak Groombridge Tunbridge Wells Kent TN3 9SD |
Secretary Name | George Patrick Keogh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2002(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Holbrook Close South Woodham Ferrers Chelmsford Essex CM3 5ST |
Secretary Name | Neville George Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 4 Honey Mead Digswell Welwyn Hertfordshire AL6 0EG |
Director Name | Anders Gustav Bystrom |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2015) |
Role | Cheif Financial Officer |
Country of Residence | Australia |
Correspondence Address | 4b Vasagatan 4b Limhamn 21612 Sweden |
Director Name | Mogens Stoustrup Jensen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2014) |
Role | Group Treasurer |
Country of Residence | Denmark |
Correspondence Address | 17 5th Oscar Pettifords Vej KØBenhavn Sv 2450 Denmark |
Secretary Name | Mogens Stoustrup Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2015) |
Role | Group Treasurer |
Country of Residence | Denmark |
Correspondence Address | 17 5th Oscar Pettifords Vej 2450 KØBenhavn Sv Denmark |
Registered Address | C/O Aarhuskarlshamn Uk Ltd. King George Dock Hull HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | £1,092,836 |
Cash | £1,220,140 |
Current Liabilities | £1,132,991 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 January 2018 | Liquidators' statement of receipts and payments to 25 October 2017 (8 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Liquidators' statement of receipts and payments to 25 October 2016 (7 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 25 October 2016 (7 pages) |
25 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Declaration of solvency (4 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Declaration of solvency (4 pages) |
30 July 2015 | Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page) |
10 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Section 519 ca 2006 (2 pages) |
23 October 2014 | Section 519 ca 2006 (2 pages) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 April 2009 | Return made up to 02/05/08; full list of members (3 pages) |
14 April 2009 | Return made up to 02/05/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 112 middlesex street london E1 7HY (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 112 middlesex street london E1 7HY (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 June 2002 | Return made up to 02/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 02/05/02; full list of members (8 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Return made up to 02/05/01; full list of members
|
1 May 2001 | Return made up to 02/05/01; full list of members
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; full list of members
|
9 May 2000 | Return made up to 02/05/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: ground floor northumbrian house 14 devonshire square london EC2M 4TE (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: ground floor northumbrian house 14 devonshire square london EC2M 4TE (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Return made up to 02/05/99; no change of members
|
12 May 1999 | Return made up to 02/05/99; no change of members
|
8 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
8 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 February 1998 | Resolutions
|
22 January 1998 | Nc inc already adjusted 11/12/97 (1 page) |
22 January 1998 | Ad 14/01/98--------- £ si 576537@1=576537 £ ic 250000/826537 (2 pages) |
22 January 1998 | Company name changed frank fontannaz (commodities) li mited\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Company name changed frank fontannaz (commodities) li mited\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Ad 14/01/98--------- £ si 576537@1=576537 £ ic 250000/826537 (2 pages) |
22 January 1998 | Ad 14/01/98--------- £ si 952395@1=952395 £ ic 826537/1778932 (2 pages) |
22 January 1998 | Nc inc already adjusted 11/12/97 (1 page) |
22 January 1998 | Ad 14/01/98--------- £ si 952395@1=952395 £ ic 826537/1778932 (2 pages) |
22 January 1998 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
4 June 1996 | Return made up to 02/05/96; full list of members
|
4 June 1996 | Return made up to 02/05/96; full list of members
|
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
11 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
28 September 1978 | Company name changed\certificate issued on 28/09/78 (2 pages) |
28 September 1978 | Company name changed\certificate issued on 28/09/78 (2 pages) |
26 March 1964 | Incorporation (13 pages) |
26 March 1964 | Incorporation (13 pages) |