Company NameUpm-Kymmene Limited
Company StatusDissolved
Company Number00874773
CategoryPrivate Limited Company
Incorporation Date23 March 1966(58 years, 1 month ago)
Previous NameLamco Paper Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameJohn Charles Cronly
NationalityAustralian
StatusCurrent
Appointed30 October 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameMr Martin Frank Gale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(32 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlet Hall Callaly
Alnwick
Northumberland
NE66 4TA
Director NameMats Christian Wilhelm Weckstrom
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFinnish
StatusCurrent
Appointed01 April 1999(33 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressRantapolku 12
Helsinki
00330
Foreign
Secretary NameMr David Graeme Chalmers
NationalityBritish
StatusCurrent
Appointed01 May 2003(37 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(37 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameNils Patrick Wrede
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address26 Kensington Court Gardens
London
W8 5QF
Director NameDavid Richard Rugg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Victoria Court
Victoria Road
Marlow
Bucks
SL7 1DR
Director NameKnut Thomas Alarik Nysten
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFinnish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressC/O Finnish Paper Mills Association
PO Box 380
Helsinki 00100
Foreign
Director NamePentti Antero Kallio
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressUpm Kymmene
PO Box 380
00101 Helsinki
Finland
Director NameThe Right Hon The Lord Charles Patrick Fleeming Jenkin Of Roding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHome Farm
Matching Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AS
Director NameMr Francis Davis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameJohn Anthony Clinton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1a Montague Mews South
London
W1H 1TE
Director NameRobert Boast
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration-1 years, 1 month (resigned 15 May 1991)
RoleCompany Director
Correspondence Address122 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QF
Director NameJack David Bloomfield
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address10 Toulmin Drive
St Albans
Hertfordshire
AL3 6EE
Director NameMike Bernard Allen
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressRose Cottage Stoneheads
Whaley Bridge
Derbyshire
Secretary NameDavid Richard Rugg
NationalityBritish
StatusResigned
Appointed13 April 1992(26 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Victoria Court
Victoria Road
Marlow
Bucks
SL7 1DR
Director NameJohn Charles Cronly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameBerndt Harald Brunow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1994(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressUrberga
Lajarvvagen 26
Esbo
Finland
Director NameRoger Alan Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressBigfrith Close
Bigfrith Lane
Cookham Dean
Berkshire
SL6 9VQ
Director NameNorman Herbert Edward Davenport
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressCamden House 50 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Director NameNils Johan Campbell Furuhjelm
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1998)
RoleVp General Manager
Correspondence AddressKoskenranta 15
Kuusankoski
45700
Director NameDavid McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1998)
RoleManaging Director
Correspondence AddressEast Burnthills
Lochwinnoch
Renfrewshire
PA12 4JR
Scotland
Director NameIsmo Aulis Lepola
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleSenior Vice President
Correspondence AddressKasurisentia 9
Valkeakoski
37630
Director NameJohn Kevin Lyden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1998)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressGlan Y Wern Farm
Llandyrnog
Denbigh
Clwyd
LL16 4HL
Wales
Director NameJussi Veikko Olkinuora
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 June 1997)
RoleVice President Corporate Marke
Correspondence AddressPuhurin Polko 6e
Espoo
02120
Secretary NameBrian William Heath
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 1996)
RoleFinancial Director
Correspondence AddressTreetops
Green Lane
Henley On Thames
Oxfordshire
OX9 1LS
Director NamePentti Antero Kallio
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed19 September 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWestendintie 109b
Espoo
Fin02160

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,933,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
19 December 2003Declaration of solvency (3 pages)
19 December 2003Appointment of a voluntary liquidator (1 page)
19 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 May 2003New secretary appointed (2 pages)
26 April 2003Return made up to 13/04/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Return made up to 13/04/02; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
11 May 2001Return made up to 13/04/01; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Return made up to 13/04/00; full list of members (7 pages)
22 May 1999New director appointed (2 pages)
18 May 1999Return made up to 13/04/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 December 1998 (17 pages)
2 April 1999Auditor's resignation (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
16 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 January 1997New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
28 June 1996Company name changed lamco paper sales LIMITED\certificate issued on 01/07/96 (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (15 pages)
13 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1995Return made up to 13/04/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1994Full accounts made up to 31 December 1993 (16 pages)
6 June 1993Full accounts made up to 31 December 1992 (17 pages)
6 June 1993Return made up to 13/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
31 May 1992Return made up to 13/04/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/05/92
(9 pages)