VOITH PAPER FABRICS STUBBINS LIMITED

VOITH PAPER FABRICS STUBBINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVOITH PAPER FABRICS STUBBINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00071121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOITH PAPER FABRICS STUBBINS LIMITED?

    • Weaving of textiles (13200) / Manufacturing
    • Finishing of textiles (13300) / Manufacturing

    Where is VOITH PAPER FABRICS STUBBINS LIMITED located?

    Registered Office Address
    PO BOX 8 Apex Works
    Middleton
    M24 1QT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VOITH PAPER FABRICS STUBBINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOITH FABRICS STUBBINS LTDSep 27, 1999Sep 27, 1999
    SCAPA FORMING LIMITEDJan 01, 1997Jan 01, 1997
    UNAFORM LIMITEDApr 01, 1987Apr 01, 1987
    SCAPA SYNTHOFORM LIMITEDMar 06, 1984Mar 06, 1984
    COOPER AND COMPANY (BIRMINGHAM) LIMITEDAug 14, 1901Aug 14, 1901

    What are the latest accounts for VOITH PAPER FABRICS STUBBINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for VOITH PAPER FABRICS STUBBINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of David Stephen Connett as a secretary on Jul 08, 2016

    1 pagesTM02

    Appointment of Mr Stephan Bee as a secretary on May 10, 2021

    2 pagesAP03

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Stubbins Vale Mill Ramsbottom Bury Lancashire BL0 0NT to PO Box 8 Apex Works Middleton Manchester M24 1QT on Aug 05, 2019

    2 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 160,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Robert Anthony O'shaughnessy as a director on Jul 10, 2015

    2 pagesAP01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 160,000
    SH01

    Full accounts made up to Sep 30, 2014

    20 pagesAA

    Termination of appointment of Andrew James Macfarlane Anderson as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    20 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 160,000
    SH01

    Full accounts made up to Sep 30, 2012

    20 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of VOITH PAPER FABRICS STUBBINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEE, Stephan
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    Secretary
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    291392300001
    HECHT, Dieter Harald
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    Director
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    GermanyGermanAccountant174660120001
    O'SHAUGHNESSY, Robert Anthony
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    Director
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    EnglandBritishOperations Manager199278490001
    ANDERSON, Mark Steven
    26 Gladstone Way
    FY5 3TL Thornton Cleveleys
    Lancashire
    Secretary
    26 Gladstone Way
    FY5 3TL Thornton Cleveleys
    Lancashire
    British93505690001
    CARROLL, Alison
    20 Smithy Close
    Brindle
    PR6 8NW Chorley
    Lancashire
    Secretary
    20 Smithy Close
    Brindle
    PR6 8NW Chorley
    Lancashire
    British44862560002
    CONNETT, David Stephen
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    Secretary
    Apex Works
    Middleton
    M24 1QT Manchester
    PO BOX 8
    173350360001
    CROPPER, Ian Harvey
    22 Scarr Lane
    Shaw
    OL2 8HQ Oldham
    Lancashire
    Secretary
    22 Scarr Lane
    Shaw
    OL2 8HQ Oldham
    Lancashire
    EnglishAccountant109400710001
    MCLAREN, Alexander James
    9 Bowden Road
    SK13 7BD Glossop
    Derbyshire
    Secretary
    9 Bowden Road
    SK13 7BD Glossop
    Derbyshire
    British12507740001
    REGAN, Andrew Stephen
    27 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Cheadle
    Cheshire
    Secretary
    27 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Cheadle
    Cheshire
    BritishCompany Director70703230001
    RILEY, Deborah
    14 Kingsley Close
    BB2 5FB Blackburn
    Lancashire
    Secretary
    14 Kingsley Close
    BB2 5FB Blackburn
    Lancashire
    British93505650001
    AINSWORTH, Arthur John
    Boarded Barn
    Bluestone Lane Mawkesley
    LE0 2PS Ormskirk
    Lancashire
    Director
    Boarded Barn
    Bluestone Lane Mawkesley
    LE0 2PS Ormskirk
    Lancashire
    BritishDirector Scapa Group56148430001
    ANDERSON, Andrew James Macfarlane
    Stubbins Vale Mill
    Ramsbottom
    BL0 0NT Bury
    Lancashire
    Director
    Stubbins Vale Mill
    Ramsbottom
    BL0 0NT Bury
    Lancashire
    United KingdomScottishOperations Manager177742110001
    BAXTER, Timothy John
    14 Hazelwood Gardens
    LA1 4PQ Lancaster
    Lancashire
    Director
    14 Hazelwood Gardens
    LA1 4PQ Lancaster
    Lancashire
    BritishCompany Director2218940001
    BLOMQVIST, Christer
    Skepparevagen 5
    Soderkeping
    S-61730
    Sweden
    Director
    Skepparevagen 5
    Soderkeping
    S-61730
    Sweden
    SwedishOperations Director72588660001
    DOUGLAS, Malcolm Robert
    Pine Lodge 28 Station Road
    Whalley
    BB7 9RH Clitheroe
    Lancashire
    Director
    Pine Lodge 28 Station Road
    Whalley
    BB7 9RH Clitheroe
    Lancashire
    United KingdomBritishManaging Director12507780002
    FEARNHEAD, Ivan
    12085 Ashland Way
    Shreveport Louisiana 71106
    FOREIGN
    Usa
    Director
    12085 Ashland Way
    Shreveport Louisiana 71106
    FOREIGN
    Usa
    BritishDirector-Forming Fabric Division12507770001
    GALLO, Robert
    10705 Summerton Drive
    Raleigh 29614
    North Carolina
    Director
    10705 Summerton Drive
    Raleigh 29614
    North Carolina
    UsaGlobal Vp67197390001
    HAMILTON, James Muir
    69 Wheatley Lane Road
    Barrowford
    BB9 6QP Nelson
    Lancashire
    Director
    69 Wheatley Lane Road
    Barrowford
    BB9 6QP Nelson
    Lancashire
    BritishManager-Forming Fabric Operati34475490001
    HAMPSON, Peter Wright
    93 Glenshiels Avenue
    BB3 3LS Hoddlesden
    Lancashire
    Director
    93 Glenshiels Avenue
    BB3 3LS Hoddlesden
    Lancashire
    BritishGeneral Manager108380090001
    HAWORTH, Ronald
    Rosslyn 9 Helmshore Road
    Haslingden
    BB4 4BG Rossendale
    Lancashire
    Director
    Rosslyn 9 Helmshore Road
    Haslingden
    BB4 4BG Rossendale
    Lancashire
    BritishProduction Director12507760001
    KLISZCZ, Peter Anthony
    Condarol Cottage
    Sellers Fold Burnley Road Hapton
    BB11 5QT Burnley
    Lancashire
    Director
    Condarol Cottage
    Sellers Fold Burnley Road Hapton
    BB11 5QT Burnley
    Lancashire
    BritishSales Director53642130001
    LACKNER, Herbert
    27 City Space House East Cliff
    PR1 3LB Preston
    Lancashire
    Director
    27 City Space House East Cliff
    PR1 3LB Preston
    Lancashire
    AustrianCountry Controller101157580001
    MAIER, Markus Theo
    Steinertgasse 12
    Aalen
    Baden Wurttemberg 73434
    Germany
    Director
    Steinertgasse 12
    Aalen
    Baden Wurttemberg 73434
    Germany
    GermanyGermanAccountant120470990001
    MCLAREN, Alexander James
    9 Bowden Road
    SK13 7BD Glossop
    Derbyshire
    Director
    9 Bowden Road
    SK13 7BD Glossop
    Derbyshire
    BritishFinance Director/Company Secretary12507740001
    PORTEOUS, Kenneth William
    7 The Castle
    BB8 7DX Colne
    Lancashire
    Director
    7 The Castle
    BB8 7DX Colne
    Lancashire
    BritishVp Operations69034270001
    REGAN, Andrew Stephen
    27 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Cheadle
    Cheshire
    Director
    27 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Cheadle
    Cheshire
    BritishCompany Director70703230001
    RILEY, Deborah
    14 Kingsley Close
    BB2 5FB Blackburn
    Lancashire
    Director
    14 Kingsley Close
    BB2 5FB Blackburn
    Lancashire
    EnglandBritishAccountant93505650001
    SCHERRER, Martin Gustav
    Llerkirchberger Str.3
    Ulm
    Baden - Wurtemberg 89079
    Germany
    Director
    Llerkirchberger Str.3
    Ulm
    Baden - Wurtemberg 89079
    Germany
    GermanySwissCeo120471300001
    STOREY, Harry
    3 Kensington Close
    Greenmount
    BL8 4DG Bury
    Lancashire
    Director
    3 Kensington Close
    Greenmount
    BL8 4DG Bury
    Lancashire
    United KingdomBritishProduction Director38877100002
    WALSH, Iain Culbin
    8 Heathfield Park
    BB2 6QJ Blackburn
    Lancashire
    Director
    8 Heathfield Park
    BB2 6QJ Blackburn
    Lancashire
    BritishCompany Director53345510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0