FISKARS ELECTRONICS LIMITED

FISKARS ELECTRONICS LIMITED

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

    Company NameFISKARS ELECTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00659216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FISKARS ELECTRONICS LIMITED?

    • (7499) /

    Where is FISKARS ELECTRONICS LIMITED located?

    Registered Office Address
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FISKARS ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISKARS LIMITEDJul 18, 1985Jul 18, 1985
    FINNSALES LIMITEDMay 16, 1960May 16, 1960

    What are the latest accounts for FISKARS ELECTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FISKARS ELECTRONICS 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

    3 pagesDS01

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 66,000
    SH01

    Termination of appointment of Ian Yule as a secretary

    1 pagesTM02

    Appointment of Mr Paul Banning as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Paul Banning on Jan 04, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    Who are the officers of FISKARS ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNING, Paul
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Hampshire
    Secretary
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Hampshire
    149916130001
    BANNING, Paul Christopher
    Ashen Close
    Pine Road Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    Director
    Ashen Close
    Pine Road Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    EnglandBritishAccountant98858930002
    WARD, James Mcdermid
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    United KingdomBritishChartered Accountant116628230002
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    United KingdomBritishAccountant99703650002
    DEXTER, Amanda Vera
    40 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    Secretary
    40 Luckley Wood
    RG41 2EW Wokingham
    Berkshire
    British51310360001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Secretary
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    BritishLawyer16521960003
    TREVES, Vanni Emanuele
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British24700970004
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    BritishAccountant99703650002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    BURNS, Suzanne Marie
    11309 Brass Kettle Road
    NC 27614 Raleigh
    North Carolina
    Usa
    Director
    11309 Brass Kettle Road
    NC 27614 Raleigh
    North Carolina
    Usa
    AmericanGeneral Manager99634300002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor And Company Secretar28326930001
    COSTANZA, Nicholas Joseph James
    7804 Kefley Court
    Raleigh
    27615 North Carolina
    Usa
    Director
    7804 Kefley Court
    Raleigh
    27615 North Carolina
    Usa
    AmericanBusiness Execuitve52590210001
    HARDCASTLE, Peter Roydon
    The Ridge House
    Webbs Lane
    RG7 5LH Beenham
    Berkshire
    Director
    The Ridge House
    Webbs Lane
    RG7 5LH Beenham
    Berkshire
    BritishDirector28549130001
    LEHMUSKOSKI, Pekka Tapani
    Kirkkosalmentie 3f
    Helsinki 00840
    Finland
    Director
    Kirkkosalmentie 3f
    Helsinki 00840
    Finland
    FinnishPresident35104740001
    METZLER, Hermann Georg Paul
    4301 Stewart Ellison Wynd
    Raleigh
    27612 Wake County
    North Carolina
    Usa
    Director
    4301 Stewart Ellison Wynd
    Raleigh
    27612 Wake County
    North Carolina
    Usa
    AmericanVice President42780200001
    PRYDE, James Dewar
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    Director
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    BritishAccounting Manager83651810001
    PUJOL, Daniel Pierre
    4 Rue Montmorency
    FOREIGN Paris
    75003
    France
    Director
    4 Rue Montmorency
    FOREIGN Paris
    75003
    France
    FrenchManaging Director Emea99634700001
    SIPILA, Aarne Heikki
    Naatatie 14
    FOREIGN Helsinki
    Sf-0800
    Finland
    Director
    Naatatie 14
    FOREIGN Helsinki
    Sf-0800
    Finland
    FinnishGeneral Manager28549120001
    SMITH, Stanley Arthur
    Sandalmere
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Sandalmere
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    AmericanGeneral Manager38175360002
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritishChartered Secretary64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishSolicitor56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    TREVES, Vanni Emanuele
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    BritishSolicitor24700970004

    Does FISKARS ELECTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 23, 1980
    Delivered On Oct 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over fixed charge on all book and other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 29, 1980Registration of a charge
    Legal mortgage
    Created On Oct 23, 1980
    Delivered On Oct 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Frehold lands hereditaments and premises being unit 8, sloane street, hockley, birmingham together with all fixtures title no: wm 161322.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 29, 1980Registration of a charge

    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