SULZER PROCESS PUMPS (UK) LTD

SULZER PROCESS PUMPS (UK) LTD

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

    Company NameSULZER PROCESS PUMPS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01876650
    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 SULZER PROCESS PUMPS (UK) LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SULZER PROCESS PUMPS (UK) LTD located?

    Registered Office Address
    Manor Mill Lane
    Leeds
    LS11 8BR
    Undeliverable Registered Office AddressNo

    What were the previous names of SULZER PROCESS PUMPS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    AHLSTROM PUMPS LIMITEDMay 07, 1998May 07, 1998
    AHLSTROM MACHINERY LIMITEDJun 01, 1991Jun 01, 1991
    AHLSTROM PUMPS LIMITEDFeb 21, 1985Feb 21, 1985
    BOULTON LIMITEDJan 11, 1985Jan 11, 1985

    What are the latest accounts for SULZER PROCESS PUMPS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SULZER PROCESS PUMPS (UK) LTD?

    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

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Natalie Helen James as a director on Dec 12, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Natalie Helen James as a director

    2 pagesAP01

    Termination of appointment of Keith Dowle as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Garth Jeffrey Bradwell on Dec 15, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of SULZER PROCESS PUMPS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADWELL, Garth Jeffrey
    4 View Tree Close
    S62 7UT Harley
    Rotherham
    Secretary
    4 View Tree Close
    S62 7UT Harley
    Rotherham
    BritishFinance Director152981330001
    BRADWELL, Garth Jeffrey
    Manor Mill Lane
    Leeds
    LS11 8BR
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR
    EnglandBritishFinance Director152981330001
    REES, Antony John
    47 Wilton Avenue
    W4 2HX London
    Secretary
    47 Wilton Avenue
    W4 2HX London
    British20000790001
    SANDFORD, David William
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    Secretary
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    British52687890001
    SHAW, Peter
    Flat 8 Collingwood Mount
    GU15 1NB Camberley
    Surrey
    Secretary
    Flat 8 Collingwood Mount
    GU15 1NB Camberley
    Surrey
    BritishAccountant4259720001
    WHITELEY, Richard William
    15 Cardinal Close
    Meltham
    HD7 3BL Holmfirth
    West Yorkshire
    Secretary
    15 Cardinal Close
    Meltham
    HD7 3BL Holmfirth
    West Yorkshire
    BritishAccountant31310060002
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    DOWLE, Keith
    10 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    Director
    10 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    United KingdomBritishManaging Director65271810001
    EIROMA, Erkki Olavi
    Drapihlajakuja 8
    FOREIGN Helsinki Sf 00320
    Finland
    Director
    Drapihlajakuja 8
    FOREIGN Helsinki Sf 00320
    Finland
    FinnishVice President-Marketing4259730001
    HANNINEN, Juhani
    Tuohikuja 11 A4
    02130 Espoo
    FOREIGN Finland
    Director
    Tuohikuja 11 A4
    02130 Espoo
    FOREIGN Finland
    FinnishCompany Director38254490001
    JAMES, Natalie Helen
    Manor Mill Lane
    Leeds
    LS11 8BR
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR
    EnglandBritishFinance Director155528700001
    KOPONEN, Markku Taplo
    Maullinkatu 14 025
    Karhula
    48600 Finland
    Director
    Maullinkatu 14 025
    Karhula
    48600 Finland
    BritishCorporate Controller50973020001
    PAGELS, Bjorn-Erik
    Shielings 4 Charlton Kings
    KT13 9QW Weybridge
    Surrey
    Director
    Shielings 4 Charlton Kings
    KT13 9QW Weybridge
    Surrey
    FinnishCompany Director15973920001
    PENN, Austin
    7 Brooksbottoms Close
    Ramsbottom
    BL0 9YP Bury
    Lancashire
    Director
    7 Brooksbottoms Close
    Ramsbottom
    BL0 9YP Bury
    Lancashire
    BritishChemical Engineer33680090002
    QUICKSTROM, Kaj Johannes
    Luostarinpolku 10
    Karhula
    48710 Finland
    Director
    Luostarinpolku 10
    Karhula
    48710 Finland
    FinnishVice President Sales50972870001
    SANDFORD, David William
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    Director
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    BritishDirector52687890001
    THOMAS, Martyn Edmund
    3 Weetwood Crescent
    LS16 5NS Leeds
    West Yorkshire
    Director
    3 Weetwood Crescent
    LS16 5NS Leeds
    West Yorkshire
    United KingdomBritishEngineer415960001
    TYNKKYNEN, Hannu Tapani
    Heinahakki 17
    FOREIGN Porvoo 06100
    Finland
    Director
    Heinahakki 17
    FOREIGN Porvoo 06100
    Finland
    FinnishSales Director17556820001

    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