Company NameDirect Alloys Limited
Company StatusDissolved
Company Number03774648
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 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 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Paul Michael Doherty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 30 May 2017)
RoleCo 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(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works Farraday Road
Sheffield
South Yorkshire
S9 3XZ
Director NameJoy Edwards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
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
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Secretary NameArthur Maxwell Edwards
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Director NameArthur Maxwell Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressBall Cross Farm
Bakewell
Derbyshire
DE45 1PE
Secretary NameJoy Edwards
NationalityBritish
StatusResigned
Appointed24 March 2004(4 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 NameRiitta Marjaana Palomaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed27 November 2006(7 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(7 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(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleFinancial Advisor
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Director NameTimo Oskari Kuusakoski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2013)
RolePresident And CEO
Correspondence AddressVasaramaki 7 B 02750 Espoo
02750 Espoo
Finland
Director NameLeena Johanna Salo
Date of BirthMay 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed15 December 2008(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 May 2009)
RoleFinancial Manager
Correspondence AddressTammikuja 4
Fi-02270 Espoo
Finland
Director NameHarri Juhani Pulli
Date of BirthJune 1960 (Born 63 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(10 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 60 years ago)
NationalityFinnish
StatusResigned
Appointed08 February 2013(13 years, 8 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

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 40 other UK companies use this postal address

Shareholders

2 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

1 December 2000Delivered 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

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)
1 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(19 pages)
1 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(19 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)
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)
10 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(14 pages)
10 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(14 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)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(14 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(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)
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)
8 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (15 pages)
8 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (15 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)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (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)
6 June 2011Annual return made up to 15 May 2011 (15 pages)
6 June 2011Annual return made up to 15 May 2011 (15 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 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 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 harri juhani pulli (2 pages)
8 July 2009Appointment terminated director riitta palomaki (1 page)
8 July 2009Director appointed timo kuusakoski (2 pages)
8 July 2009Director appointed harri juhani pulli (2 pages)
8 July 2009Appointment terminated director leena salo (1 page)
8 July 2009Appointment terminated director leena salo (1 page)
8 July 2009Appointment terminated director riitta palomaki (1 page)
8 July 2009Director appointed timo kuusakoski (2 pages)
3 July 2009Return made up to 15/05/09; no change of members (5 pages)
3 July 2009Director's change of particulars / paul doherty / 24/08/2008 (1 page)
3 July 2009Return made up to 15/05/09; no change of members (5 pages)
3 July 2009Director's change of particulars / paul doherty / 24/08/2008 (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)
23 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
18 July 2008Return made up to 15/05/08; no change of members (7 pages)
18 July 2008Return made up to 15/05/08; no change of members (7 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
19 July 2007Registered office changed on 19/07/07 from: crown works faraday road sheffield south yorkshire S9 3XZ (1 page)
19 July 2007Registered office changed on 19/07/07 from: crown works faraday road sheffield south yorkshire S9 3XZ (1 page)
25 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 June 2005Return made up to 15/05/05; full list of members (7 pages)
7 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 15/05/04; full list of members (7 pages)
25 August 2004Return made up to 15/05/04; full list of members (7 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
27 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
22 May 2002Return made up to 15/05/02; full list of members (6 pages)
22 May 2002Return made up to 15/05/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
12 July 2000Return made up to 20/05/00; full list of members (6 pages)
12 July 2000Return made up to 20/05/00; full list of members (6 pages)
15 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
15 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 October 1999Registered office changed on 01/10/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page)
1 October 1999Registered office changed on 01/10/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
20 May 1999Incorporation (16 pages)
20 May 1999Incorporation (16 pages)