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(16 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 Farraday Road Sheffield South Yorkshire S9 3XZ |
Director Name | Joy Edwards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
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 | 20 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Secretary Name | Arthur Maxwell Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Director Name | Arthur Maxwell Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Ball Cross Farm Bakewell Derbyshire DE45 1PE |
Secretary Name | Joy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(4 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 | Riitta Marjaana Palomaki |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 November 2006(7 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(7 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(7 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 | Timo Oskari Kuusakoski |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2013) |
Role | President And CEO |
Correspondence Address | Vasaramaki 7 B 02750 Espoo 02750 Espoo Finland |
Director Name | Leena Johanna Salo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 December 2008(9 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 | Harri Juhani Pulli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2009(10 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 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 February 2013(13 years, 8 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 |
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 40 other UK companies use this postal address |
2 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 |
1 December 2000 | Delivered on: 6 December 2000 Satisfied on: 30 November 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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) |
1 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
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) |
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) |
10 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
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) |
8 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (15 pages) |
8 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (15 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) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (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) |
6 June 2011 | Annual return made up to 15 May 2011 (15 pages) |
6 June 2011 | Annual return made up to 15 May 2011 (15 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 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 | 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 harri juhani pulli (2 pages) |
8 July 2009 | Appointment terminated director riitta palomaki (1 page) |
8 July 2009 | Director appointed timo 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 | Appointment terminated director leena salo (1 page) |
8 July 2009 | Appointment terminated director riitta palomaki (1 page) |
8 July 2009 | Director appointed timo kuusakoski (2 pages) |
3 July 2009 | Return made up to 15/05/09; no change of members (5 pages) |
3 July 2009 | Director's change of particulars / paul doherty / 24/08/2008 (1 page) |
3 July 2009 | Return made up to 15/05/09; no change of members (5 pages) |
3 July 2009 | Director's change of particulars / paul doherty / 24/08/2008 (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) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
18 July 2008 | Return made up to 15/05/08; no change of members (7 pages) |
18 July 2008 | Return made up to 15/05/08; no change of members (7 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: crown works faraday road sheffield south yorkshire S9 3XZ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: crown works faraday road sheffield south yorkshire S9 3XZ (1 page) |
25 June 2007 | Return made up to 15/05/07; full list of members
|
25 June 2007 | Return made up to 15/05/07; full list of members
|
22 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
22 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Return made up to 15/05/06; full list of members
|
16 August 2006 | Return made up to 15/05/06; full list of members
|
28 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 July 2003 | Return made up to 15/05/03; full list of members
|
18 July 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
20 May 1999 | Incorporation (16 pages) |
20 May 1999 | Incorporation (16 pages) |