VOITH PAPER FABRICS STUBBINS LIMITED
Overview
Company Name | VOITH PAPER FABRICS STUBBINS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00071121 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VOITH PAPER FABRICS STUBBINS LIMITED?
Company Name | From | Until |
---|---|---|
VOITH FABRICS STUBBINS LTD | Sep 27, 1999 | Sep 27, 1999 |
SCAPA FORMING LIMITED | Jan 01, 1997 | Jan 01, 1997 |
UNAFORM LIMITED | Apr 01, 1987 | Apr 01, 1987 |
SCAPA SYNTHOFORM LIMITED | Mar 06, 1984 | Mar 06, 1984 |
COOPER AND COMPANY (BIRMINGHAM) LIMITED | Aug 14, 1901 | Aug 14, 1901 |
What are the latest accounts for VOITH PAPER FABRICS STUBBINS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for VOITH PAPER FABRICS STUBBINS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of David Stephen Connett as a secretary on Jul 08, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephan Bee as a secretary on May 10, 2021 | 2 pages | AP03 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 20, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Robert Anthony O'shaughnessy as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Andrew James Macfarlane Anderson as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of VOITH PAPER FABRICS STUBBINS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEE, Stephan | Secretary | Apex Works Middleton M24 1QT Manchester PO BOX 8 | 291392300001 | |||||||
HECHT, Dieter Harald | Director | Apex Works Middleton M24 1QT Manchester PO BOX 8 | Germany | German | Accountant | 174660120001 | ||||
O'SHAUGHNESSY, Robert Anthony | Director | Apex Works Middleton M24 1QT Manchester PO BOX 8 | England | British | Operations Manager | 199278490001 | ||||
ANDERSON, Mark Steven | Secretary | 26 Gladstone Way FY5 3TL Thornton Cleveleys Lancashire | British | 93505690001 | ||||||
CARROLL, Alison | Secretary | 20 Smithy Close Brindle PR6 8NW Chorley Lancashire | British | 44862560002 | ||||||
CONNETT, David Stephen | Secretary | Apex Works Middleton M24 1QT Manchester PO BOX 8 | 173350360001 | |||||||
CROPPER, Ian Harvey | Secretary | 22 Scarr Lane Shaw OL2 8HQ Oldham Lancashire | English | Accountant | 109400710001 | |||||
MCLAREN, Alexander James | Secretary | 9 Bowden Road SK13 7BD Glossop Derbyshire | British | 12507740001 | ||||||
REGAN, Andrew Stephen | Secretary | 27 Vaudrey Drive Cheadle Hulme SK8 5LR Cheadle Cheshire | British | Company Director | 70703230001 | |||||
RILEY, Deborah | Secretary | 14 Kingsley Close BB2 5FB Blackburn Lancashire | British | 93505650001 | ||||||
AINSWORTH, Arthur John | Director | Boarded Barn Bluestone Lane Mawkesley LE0 2PS Ormskirk Lancashire | British | Director Scapa Group | 56148430001 | |||||
ANDERSON, Andrew James Macfarlane | Director | Stubbins Vale Mill Ramsbottom BL0 0NT Bury Lancashire | United Kingdom | Scottish | Operations Manager | 177742110001 | ||||
BAXTER, Timothy John | Director | 14 Hazelwood Gardens LA1 4PQ Lancaster Lancashire | British | Company Director | 2218940001 | |||||
BLOMQVIST, Christer | Director | Skepparevagen 5 Soderkeping S-61730 Sweden | Swedish | Operations Director | 72588660001 | |||||
DOUGLAS, Malcolm Robert | Director | Pine Lodge 28 Station Road Whalley BB7 9RH Clitheroe Lancashire | United Kingdom | British | Managing Director | 12507780002 | ||||
FEARNHEAD, Ivan | Director | 12085 Ashland Way Shreveport Louisiana 71106 FOREIGN Usa | British | Director-Forming Fabric Division | 12507770001 | |||||
GALLO, Robert | Director | 10705 Summerton Drive Raleigh 29614 North Carolina | Usa | Global Vp | 67197390001 | |||||
HAMILTON, James Muir | Director | 69 Wheatley Lane Road Barrowford BB9 6QP Nelson Lancashire | British | Manager-Forming Fabric Operati | 34475490001 | |||||
HAMPSON, Peter Wright | Director | 93 Glenshiels Avenue BB3 3LS Hoddlesden Lancashire | British | General Manager | 108380090001 | |||||
HAWORTH, Ronald | Director | Rosslyn 9 Helmshore Road Haslingden BB4 4BG Rossendale Lancashire | British | Production Director | 12507760001 | |||||
KLISZCZ, Peter Anthony | Director | Condarol Cottage Sellers Fold Burnley Road Hapton BB11 5QT Burnley Lancashire | British | Sales Director | 53642130001 | |||||
LACKNER, Herbert | Director | 27 City Space House East Cliff PR1 3LB Preston Lancashire | Austrian | Country Controller | 101157580001 | |||||
MAIER, Markus Theo | Director | Steinertgasse 12 Aalen Baden Wurttemberg 73434 Germany | Germany | German | Accountant | 120470990001 | ||||
MCLAREN, Alexander James | Director | 9 Bowden Road SK13 7BD Glossop Derbyshire | British | Finance Director/Company Secretary | 12507740001 | |||||
PORTEOUS, Kenneth William | Director | 7 The Castle BB8 7DX Colne Lancashire | British | Vp Operations | 69034270001 | |||||
REGAN, Andrew Stephen | Director | 27 Vaudrey Drive Cheadle Hulme SK8 5LR Cheadle Cheshire | British | Company Director | 70703230001 | |||||
RILEY, Deborah | Director | 14 Kingsley Close BB2 5FB Blackburn Lancashire | England | British | Accountant | 93505650001 | ||||
SCHERRER, Martin Gustav | Director | Llerkirchberger Str.3 Ulm Baden - Wurtemberg 89079 Germany | Germany | Swiss | Ceo | 120471300001 | ||||
STOREY, Harry | Director | 3 Kensington Close Greenmount BL8 4DG Bury Lancashire | United Kingdom | British | Production Director | 38877100002 | ||||
WALSH, Iain Culbin | Director | 8 Heathfield Park BB2 6QJ Blackburn Lancashire | British | Company Director | 53345510001 |
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