Company NamePaddico (143) Limited
Company StatusDissolved
Company Number02826854
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Previous NameGeveko (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnders Bertil Caesar
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed14 October 1993(4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressLillesjovagen 7
Kungsbacka
S43040
Secretary NameAnders Bertil Caesar
NationalitySwedish
StatusCurrent
Appointed14 October 1993(4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressLillesjovagen 7
Kungsbacka
S43040
Director NameKeith James Dawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressWentsford House
Aughton
York
YO42 4PF
Director NameMats Akc Holmberg
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed21 May 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address7 Shaw Lane
Oxenhope
Keighley
West Yorkshire
BD22 9QL
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameStephen John Nelson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 1993)
RoleSolicitor
Correspondence Address66 Marlborough Road
South Woodford
London
E18 1AP
Secretary NameJeanette Margaret Gregson
NationalityBritish
StatusResigned
Appointed07 October 1993(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameBjorn Robert Fagerstrom
Date of BirthMay 1928 (Born 96 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1993(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressParrock Lodge
West Drive Wentworth
Virginia Water
Surrey
GU25 4NA
Director NameJohn Staffan Widenfelt
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1993(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address128 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 January 1997Dissolved (1 page)
15 October 1996Return of final meeting in a members' voluntary winding up (4 pages)
13 August 1996Appointment of a voluntary liquidator (2 pages)
13 August 1996Declaration of solvency (3 pages)
13 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 1996Registered office changed on 08/08/96 from: roadcare house new works road low moor bradford west yorkshire BD12 0RU (1 page)
7 August 1996Company name changed geveko (uk) LIMITED\certificate issued on 08/08/96 (3 pages)
18 July 1996Ad 29/03/96--------- £ si 5850@1 (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
19 June 1996Return made up to 14/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996Nc inc already adjusted 22/04/96 (1 page)
10 June 1996Conve 29/03/96 (1 page)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Full group accounts made up to 31 December 1994 (25 pages)
1 June 1995Return made up to 14/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)