Company NameCrown Works Limited
Company StatusDissolved
Company Number05946436
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)
Previous NamePencilback Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mikko Juhani Kuusilehto
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFinnish
StatusClosed
Appointed08 October 2018(12 years after company formation)
Appointment Duration4 years, 10 months (closed 15 August 2023)
RoleCEO
Country of ResidenceFinland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameRiitta Marjaana Palomaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2009)
RoleCfo Kuusakoshi Group Oy
Correspondence AddressNummikuja 6c
Espoo
02730 Espoo
Foreign
Director NameTimo Juhani Piekkari
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2009)
RoleCeo & President Kuusakoshi Oy
Correspondence AddressEtelatie 35 B
Espoo
02710 Espoo
Foreign
Director NameSeija Anneli Sneitz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2006)
RoleFianancial Adviser
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Secretary NameSeija Anneli Sneitz
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleFianancial Adviser
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Director NameMr Paul Michael Doherty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameTimo Oskari Kuusakoski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(2 years, 9 months 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(2 years, 9 months 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(6 years, 4 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
Director NameVille Pasanen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2015(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works Faraday Road
Sheffield
South Yorkshire
S9 3XZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 30 other UK companies use this postal address

Shareholders

16k at £10Kuusakoski LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,482
Cash£136,046
Current Liabilities£366,684

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 November 2006Delivered on: 30 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 30 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at the north west side of faraday road sheffield t/no SYK209727 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
22 May 2023Application to strike the company off the register (1 page)
28 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
21 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2022Statement by Directors (1 page)
21 June 2022Solvency Statement dated 16/06/22 (1 page)
21 June 2022Statement of capital on 21 June 2022
  • GBP 10
(3 pages)
20 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
1 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 December 2020 (7 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 January 2019Termination of appointment of Paul Michael Doherty as a director on 7 January 2019 (1 page)
30 October 2018Appointment of Mr Mikko Juhani Kuusilehto as a director on 8 October 2018 (2 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 September 2018Termination of appointment of Ville Pasanen as a director on 31 August 2018 (1 page)
28 June 2018Satisfaction of charge 1 in full (4 pages)
28 June 2018Satisfaction of charge 2 in full (4 pages)
21 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 December 2015Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages)
21 December 2015Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 160,000
(14 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 160,000
(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)
25 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 160,000
(14 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 160,000
(14 pages)
19 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 160,000
(14 pages)
29 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 160,000
(14 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (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 Harri Pulli as a director (2 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 Timo Kuusakoski as a director (2 pages)
15 October 2012Annual return made up to 26 September 2012 (15 pages)
15 October 2012Annual return made up to 26 September 2012 (15 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 26 September 2011 (15 pages)
24 October 2011Annual return made up to 26 September 2011 (15 pages)
30 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
4 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 October 2009Termination of appointment of Timo Piekkari as a director (1 page)
20 October 2009Termination of appointment of Timo Piekkari as a director (1 page)
20 October 2009Annual return made up to 26 September 2009 (5 pages)
20 October 2009Annual return made up to 26 September 2009 (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)
9 July 2009Director appointed timo oskari kuusakoski (2 pages)
9 July 2009Director appointed harri juhani pulli (2 pages)
9 July 2009Director appointed timo oskari kuusakoski (2 pages)
9 July 2009Director appointed harri juhani pulli (2 pages)
8 July 2009Appointment terminated director riitta palomaki (1 page)
8 July 2009Appointment terminated director riitta palomaki (1 page)
23 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 December 2008Appointment terminated secretary seija sneitz (1 page)
23 December 2008Appointment terminated secretary seija sneitz (1 page)
1 November 2008Return made up to 26/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2008Return made up to 26/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 26/09/07; full list of members (7 pages)
6 November 2007Return made up to 26/09/07; full list of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 68 clakehouse road sheffield south yorkshire S10 3TP (1 page)
19 July 2007Registered office changed on 19/07/07 from: 68 clakehouse road sheffield south yorkshire S10 3TP (1 page)
22 January 2007Registered office changed on 22/01/07 from: 20-22 bedford row london WC1R 4JS (1 page)
22 January 2007Registered office changed on 22/01/07 from: 20-22 bedford row london WC1R 4JS (1 page)
4 January 2007Nc inc already adjusted 20/11/06 (2 pages)
4 January 2007Nc inc already adjusted 20/11/06 (2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
30 November 2006Particulars of mortgage/charge (7 pages)
30 November 2006Particulars of mortgage/charge (8 pages)
30 November 2006Particulars of mortgage/charge (7 pages)
30 November 2006Particulars of mortgage/charge (8 pages)
30 October 2006Div 29/09/06 (2 pages)
30 October 2006Ad 29/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2006Div 29/09/06 (2 pages)
30 October 2006£ nc 1000/10000 29/09/06 (1 page)
30 October 2006£ nc 1000/10000 29/09/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2006Ad 29/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 October 2006New secretary appointed;new director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 October 2006New secretary appointed;new director appointed (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
29 September 2006Company name changed pencilback LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed pencilback LIMITED\certificate issued on 29/09/06 (2 pages)
26 September 2006Incorporation (17 pages)
26 September 2006Incorporation (17 pages)