Helsinki 00720
Foreign
Director Name | Risto Antero Weiste |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Mikael Soinisten Tie 10 Helsinki 00720 Foreign |
Secretary Name | Risto Weiste |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 27 August 2002(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Mikael Suinisten Tie 10 Helsinki 00720 Foreign |
Director Name | Mr Peter David Barton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashbrook House Farlington York North Yorkshire YO61 1NL |
Director Name | Mr Simon Nicholas Ley Chalton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1993) |
Role | Solicitor |
Correspondence Address | Beech House High Kilburn York North Yorkshire YO6 4AJ |
Secretary Name | Mr Simon Nicholas Ley Chalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Beech House High Kilburn York North Yorkshire YO6 4AJ |
Director Name | Andrew Mark Kerr |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | 14 Stray Walk Harrogate North Yorkshire HG2 8HU |
Secretary Name | Andrew Mark Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 14 Stray Walk Harrogate North Yorkshire HG2 8HU |
Director Name | Mr Ian Andrew Morris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Saint Juliens Way Tivydale Meadows Cawthorne South Yorkshire S75 4ES |
Secretary Name | Mr Peter David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashbrook House Farlington York North Yorkshire YO61 1NL |
Registered Address | 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 December 2020 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
---|---|
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
2 August 2019 | Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 2 August 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
12 February 2019 | Notification of Matti Aare Weiste as a person with significant control on 6 February 2019 (2 pages) |
12 February 2019 | Cessation of Peter David Barton as a person with significant control on 6 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
12 February 2019 | Notification of Risto Antero Weiste as a person with significant control on 6 February 2019 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
2 February 2010 | Director's details changed for Risto Antero Weiste on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Matti Aare Weiste on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Matti Aare Weiste on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Risto Antero Weiste on 30 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
1 June 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 June 2007 | Return made up to 31/01/07; full list of members (7 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
11 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
21 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page) |
4 August 2002 | Director resigned (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
11 April 2001 | Return made up to 31/01/01; full list of members
|
11 April 2001 | Return made up to 31/01/01; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
15 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
6 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
6 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |