Sheffield
South Yorkshire
S10 3GU
Director Name | Ville Pasanen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 September 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Crown Works 30 Faraday Road Sheffield South Yorkshire S9 3XZ |
Director Name | Arthur Maxwell Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 March 2004) |
Role | Scrap Metal Merchant |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Secretary Name | Joy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Director Name | Joy Edwards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Director Name | Joy Edwards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Director Name | Michael Lockwood Edwards |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Marcliffe Road Hillsborough Sheffield S6 4AG |
Secretary Name | John Esmond Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | The Dower House Green Lane Cutthorpe Chesterfield Derbyshire S42 7AR |
Director Name | Riitta Marjaana Palomaki |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | Nummikuja 6 C 02730 Espoo Foreign |
Director Name | Seija Anneli Sneitz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Financial Advisor |
Correspondence Address | Pihlajamarjantie 14 B 02940 Espoo Foreign |
Secretary Name | Seija Anneli Sneitz |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 27 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Financial Advisor |
Correspondence Address | Pihlajamarjantie 14 B 02940 Espoo Foreign |
Director Name | Leena Johanna Salo |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 December 2008(23 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2009) |
Role | Financial Manager |
Correspondence Address | Tammikuja 4 Fi-02270 Espoo Finland |
Director Name | Timo Oskari Kuusakoski |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2013) |
Role | President And CEO |
Correspondence Address | Vasaramaki 7 B 02750 Espoo 02750 Espoo Finland |
Director Name | Harri Juhani Pulli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2013) |
Role | Vice President And Cfo |
Correspondence Address | Aidasmaentie 34 D 00650 Helsinki Finland |
Director Name | Leena Johanna Salo |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 February 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Crown Works Faraday Road Sheffield South Yorkshire S9 3XZ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 27 November 2006) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | kuusakoski.com |
---|
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Kuusakoski LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2000 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (28 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (28 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 December 2015 | Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages) |
22 December 2015 | Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages) |
22 December 2015 | Appointment of Ville Pasanen as a director on 1 September 2015 (3 pages) |
30 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 October 2015 | Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages) |
7 October 2015 | Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 August 2013 | Appointment of Leena Johanna Salo as a director (3 pages) |
27 August 2013 | Appointment of Leena Johanna Salo as a director (3 pages) |
19 August 2013 | Termination of appointment of Timo Kuusakoski as a director (2 pages) |
19 August 2013 | Termination of appointment of Harri Pulli as a director (2 pages) |
19 August 2013 | Termination of appointment of Harri Pulli as a director (2 pages) |
19 August 2013 | Termination of appointment of Timo Kuusakoski as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2012 | Annual return made up to 22 August 2012 (15 pages) |
27 September 2012 | Annual return made up to 22 August 2012 (15 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Return made up to 22/08/09; no change of members (5 pages) |
9 September 2009 | Return made up to 22/08/09; no change of members (5 pages) |
9 September 2009 | Director's change of particulars / paul doherty / 14/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / paul doherty / 14/08/2009 (1 page) |
8 July 2009 | Director appointed timo oskari kuusakoski (2 pages) |
8 July 2009 | Director appointed harri juhani pulli (2 pages) |
8 July 2009 | Appointment terminated director leena salo (1 page) |
8 July 2009 | Director appointed timo oskari kuusakoski (2 pages) |
8 July 2009 | Appointment terminated director riitta palomaki (1 page) |
8 July 2009 | Director appointed harri juhani pulli (2 pages) |
8 July 2009 | Appointment terminated director leena salo (1 page) |
8 July 2009 | Appointment terminated director riitta palomaki (1 page) |
29 December 2008 | Appointment terminated director and secretary seija sneitz (1 page) |
29 December 2008 | Appointment terminated director and secretary seija sneitz (1 page) |
23 December 2008 | Director appointed leena johanna salo (2 pages) |
23 December 2008 | Director appointed leena johanna salo (2 pages) |
17 December 2008 | Return made up to 22/08/08; full list of members (5 pages) |
17 December 2008 | Return made up to 22/08/08; full list of members (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
6 November 2007 | Return made up to 22/08/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: crown works faraday road sheffield S9 3XZ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: crown works faraday road sheffield S9 3XZ (1 page) |
25 June 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | Return made up to 22/08/06; full list of members
|
25 June 2007 | Return made up to 22/08/06; full list of members
|
25 June 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New secretary appointed;new director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (1 page) |
12 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
30 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
22 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
1 November 2000 | Return made up to 22/08/00; full list of members
|
1 November 2000 | Return made up to 22/08/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Return made up to 24/10/89; full list of members (4 pages) |
9 November 1989 | Return made up to 24/10/89; full list of members (4 pages) |
10 August 1988 | Wd 22/06/88 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (8 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (8 pages) |
15 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
15 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
17 May 1985 | Incorporation (18 pages) |
17 May 1985 | Incorporation (18 pages) |