Company NameOutokumpu Invest (UK) Limited
Company StatusDissolved
Company Number02388953
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameKalevi Onnela
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFinnish
StatusCurrent
Appointed25 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressPensaskertuntie 1
Sf-02660
Espoo
Finland
Director NameJuha Mieskonen
Date of BirthApril 1959 (Born 65 years ago)
NationalityFinnish
StatusCurrent
Appointed11 March 1994(4 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressRiipakoivuntie 23a
02130 Espoo
Finland
Director NameSeppo Antero Isoherranen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFinnish
StatusCurrent
Appointed20 December 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleVice President Business Develo
Correspondence AddressHelsingintie 23a
Kauniainen
02700
Secretary NamePetri Antero Nikula
NationalityFinnish
StatusCurrent
Appointed23 September 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address62 Ashbourne Avenue
Harrow On The Hill
Middlesex
HA2 0JS
Director NameReijo Ahtila
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleGroup Controller
Correspondence AddressKokinkylantie 6b2
02180 Espoo
Foreign
Director NameDr Mauri Kalervo Veistinen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleManaging Director
Correspondence AddressThe Sitwell Arms Station Road
Renishaw
Sheffield
S31 9WP
Secretary NameRoy Griffiths
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 St Leonards Way
Ardsley
Barnsley
South Yorkshire
S71 5BS
Secretary NameDeborah Mary Wood
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 1994)
RoleCompany Director
Correspondence Address111 Greenhow Street
Walkley
Sheffield
Yorkshire
S6 3TN
Secretary NameSteven John Billington
NationalityBritish
StatusResigned
Appointed22 May 1995(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address8 Birkdale Drive
Chesterfield
Derbyshire
S40 3JL
Secretary NameKevin Dowling
NationalityIrish
StatusResigned
Appointed21 August 1996(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 September 1996)
RoleCompany Director
Correspondence Address136 Mansell Road
Greenford
Middlesex
UB6 9EJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,957,358
Cash£19,719
Current Liabilities£156,781

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 10 hammersmith broadway london W6 7AL (1 page)
6 March 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Declaration of solvency (3 pages)
6 March 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999Return made up to 25/05/99; full list of members (6 pages)
4 December 1998Auditor's resignation (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: high hazels road barlborough links barlborough derbyshire S43 4TZ (1 page)
17 October 1996Secretary resigned (1 page)
24 June 1996Return made up to 25/05/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (14 pages)
26 June 1995New secretary appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)