Company NameVoith Sulzer Finishing Limited
Company StatusDissolved
Company Number04036808
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameBrand New Co (103) Limited

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Andrew Stephen Regan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 West Bank
Alderley Edge
Cheshire
SK9 7AX
Secretary NameMr Andrew Stephen Regan
NationalityBritish
StatusClosed
Appointed25 July 2000(6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 West Bank
Alderley Edge
Cheshire
SK9 7AX
Director NameNigel Ashworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 08 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroadley House
Birches End, Broadley
Rochdale
Lancashire
OL12 8RY
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameEdward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY

Location

Registered AddressApex Works
Middleton
Manchester
Lancashire
M24 1QT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
1 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 April 2009Accounts made up to 30 September 2008 (1 page)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 April 2008Accounts made up to 30 September 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 April 2007Accounts made up to 30 September 2006 (1 page)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 16/05/06; full list of members (7 pages)
21 April 2006Accounts made up to 30 September 2005 (2 pages)
21 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 May 2005Accounts made up to 30 September 2004 (1 page)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
8 May 2004Accounts made up to 30 September 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 September 2003Accounts made up to 30 September 2002 (1 page)
8 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 28/06/03; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 March 2002Accounts made up to 30 September 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Company name changed brand new co (103) LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed brand new co (103) LIMITED\certificate issued on 07/08/00 (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 14 oxford court manchester lancashire M2 3WQ (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 14 oxford court manchester lancashire M2 3WQ (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Incorporation (26 pages)
19 July 2000Incorporation (26 pages)