Company NameMax Edwards Limited
Company StatusDissolved
Company Number01914535
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Paul Michael Doherty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(21 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameVille Pasanen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFinnish
StatusClosed
Appointed01 September 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works 30 Faraday Road
Sheffield
South Yorkshire
S9 3XZ
Director NameArthur Maxwell Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 March 2004)
RoleScrap Metal Merchant
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Secretary NameJoy Edwards
NationalityBritish
StatusResigned
Appointed22 August 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Director NameJoy Edwards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Director NameJoy Edwards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Director NameMichael Lockwood Edwards
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Marcliffe Road
Hillsborough
Sheffield
S6 4AG
Secretary NameJohn Esmond Bruce
NationalityBritish
StatusResigned
Appointed10 January 2006(20 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressThe Dower House Green Lane
Cutthorpe
Chesterfield
Derbyshire
S42 7AR
Director NameRiitta Marjaana Palomaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed27 November 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2009)
RoleChief Financial Officer
Correspondence AddressNummikuja 6 C
02730 Espoo
Foreign
Director NameSeija Anneli Sneitz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed27 November 2006(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleFinancial Advisor
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Secretary NameSeija Anneli Sneitz
NationalityFinnish
StatusResigned
Appointed27 November 2006(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleFinancial Advisor
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Director NameLeena Johanna Salo
Date of BirthMay 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed15 December 2008(23 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 May 2009)
RoleFinancial Manager
Correspondence AddressTammikuja 4
Fi-02270 Espoo
Finland
Director NameTimo Oskari Kuusakoski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2013)
RolePresident And CEO
Correspondence AddressVasaramaki 7 B 02750 Espoo
02750 Espoo
Finland
Director NameHarri Juhani Pulli
Date of BirthJune 1960 (Born 63 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2013)
RoleVice President And Cfo
Correspondence AddressAidasmaentie 34 D 00650 Helsinki
Finland
Director NameLeena Johanna Salo
Date of BirthMay 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed08 February 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works Faraday Road
Sheffield
South Yorkshire
S9 3XZ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 November 2006(21 years, 6 months after company formation)
Appointment Duration1 week (resigned 27 November 2006)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitekuusakoski.com

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Kuusakoski LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 2000Delivered on: 6 April 2000
Satisfied on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 30 july 1990
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fuchs MHL350 crane with grab serial number 2250200/100 including any parts thereof and all renewals or additions alterations and accessories replacement and renewals of component parts and the benefit of all obligations and warranties in respect of the equipment and the benefit of all maintenance agreements.
Fully Satisfied
30 July 1990Delivered on: 3 August 1990
Satisfied on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 January 1990Delivered on: 12 January 1990
Satisfied on: 17 January 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (28 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (28 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 December 2015Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages)
22 December 2015Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages)
22 December 2015Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages)
30 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(14 pages)
30 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(14 pages)
7 October 2015Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages)
7 October 2015Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(14 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(14 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(14 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(14 pages)
27 August 2013Appointment of Leena Johanna Salo as a director (3 pages)
27 August 2013Appointment of Leena Johanna Salo as a director (3 pages)
19 August 2013Termination of appointment of Timo Kuusakoski as a director (2 pages)
19 August 2013Termination of appointment of Harri Pulli as a director (2 pages)
19 August 2013Termination of appointment of Harri Pulli as a director (2 pages)
19 August 2013Termination of appointment of Timo Kuusakoski as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2012Annual return made up to 22 August 2012 (15 pages)
27 September 2012Annual return made up to 22 August 2012 (15 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Return made up to 22/08/09; no change of members (5 pages)
9 September 2009Return made up to 22/08/09; no change of members (5 pages)
9 September 2009Director's change of particulars / paul doherty / 14/08/2009 (1 page)
9 September 2009Director's change of particulars / paul doherty / 14/08/2009 (1 page)
8 July 2009Director appointed timo oskari kuusakoski (2 pages)
8 July 2009Director appointed harri juhani pulli (2 pages)
8 July 2009Appointment terminated director leena salo (1 page)
8 July 2009Director appointed timo oskari kuusakoski (2 pages)
8 July 2009Appointment terminated director riitta palomaki (1 page)
8 July 2009Director appointed harri juhani pulli (2 pages)
8 July 2009Appointment terminated director leena salo (1 page)
8 July 2009Appointment terminated director riitta palomaki (1 page)
29 December 2008Appointment terminated director and secretary seija sneitz (1 page)
29 December 2008Appointment terminated director and secretary seija sneitz (1 page)
23 December 2008Director appointed leena johanna salo (2 pages)
23 December 2008Director appointed leena johanna salo (2 pages)
17 December 2008Return made up to 22/08/08; full list of members (5 pages)
17 December 2008Return made up to 22/08/08; full list of members (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 22/08/07; full list of members (7 pages)
6 November 2007Return made up to 22/08/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Registered office changed on 19/07/07 from: crown works faraday road sheffield S9 3XZ (1 page)
19 July 2007Registered office changed on 19/07/07 from: crown works faraday road sheffield S9 3XZ (1 page)
25 June 2007New secretary appointed;new director appointed (1 page)
25 June 2007Return made up to 22/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 June 2007Return made up to 22/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 June 2007New secretary appointed;new director appointed (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New secretary appointed;new director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Declaration of assistance for shares acquisition (4 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed;new director appointed (1 page)
12 December 2006Declaration of assistance for shares acquisition (4 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
30 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 22/08/05; full list of members (3 pages)
3 October 2005Return made up to 22/08/05; full list of members (3 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 22/08/04; full list of members (7 pages)
22 November 2004Return made up to 22/08/04; full list of members (7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 22/08/02; full list of members (6 pages)
10 September 2002Return made up to 22/08/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 22/08/01; full list of members (6 pages)
5 September 2001Return made up to 22/08/01; full list of members (6 pages)
1 November 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 22/08/99; full list of members (6 pages)
24 August 1999Return made up to 22/08/99; full list of members (6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 22/08/97; no change of members (4 pages)
5 September 1997Return made up to 22/08/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Return made up to 22/08/96; full list of members (6 pages)
11 September 1996Return made up to 22/08/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Return made up to 22/08/95; no change of members (4 pages)
12 September 1995Return made up to 22/08/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
9 November 1989Return made up to 24/10/89; full list of members (4 pages)
9 November 1989Return made up to 24/10/89; full list of members (4 pages)
10 August 1988Wd 22/06/88 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 August 1988Wd 22/06/88 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 March 1988Return made up to 31/12/87; full list of members (8 pages)
1 March 1988Return made up to 31/12/87; full list of members (8 pages)
15 September 1986Return made up to 31/07/86; full list of members (4 pages)
15 September 1986Return made up to 31/07/86; full list of members (4 pages)
17 May 1985Incorporation (18 pages)
17 May 1985Incorporation (18 pages)