EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03814871
    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 EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD located?

    Registered Office Address
    PO BOX 471 Sharp Street
    M28 8BU Walkden
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?

    Previous Company Names
    Company NameFromUntil
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITEDDec 27, 2012Dec 27, 2012
    TYCO ENGINEERED PRODUCTS (UK) LIMITEDSep 20, 1999Sep 20, 1999
    GOTREW LIMITEDJul 27, 1999Jul 27, 1999

    What are the latest accounts for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II 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

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    1 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Katherine Grundy as a secretary on Feb 10, 2020

    1 pagesTM02

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Neale Preston Findley as a director on Jun 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Daniel John Lofthouse as a director on Dec 31, 2017

    2 pagesAP01

    Change of details for Pentair Ssc Uk Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2017

    RES15

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Appointment of Neale Preston Findley as a director on Aug 02, 2017

    2 pagesAP01

    Termination of appointment of Marek Tapsik as a director on Apr 28, 2017

    2 pagesTM01

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 22/12/2016
    RES13

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Who are the officers of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOFTHOUSE, Daniel John
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    Director
    Sharp Street
    Walkden
    M28 8BU Manchester
    PO BOX 471
    United Kingdom
    United KingdomBritishFinancial Controller231912730001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    165376980001
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Secretary
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    DUQUESNEL, Frederic
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    Secretary
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    FrenchFinancial Controller Europe76541550002
    GRUNDY, Sophie Katherine
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    179011270001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    BritishDirector81181550001
    ROSS, Andrew
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    Secretary
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    BritishAccountant66524570002
    ROSS, Andrew
    Bales Barn
    Broughton Road, Old
    NN6 9TY Northampton
    Northamptonshire
    Secretary
    Bales Barn
    Broughton Road, Old
    NN6 9TY Northampton
    Northamptonshire
    British66524570001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritishFinancial Controller155596420001
    BOWIE, Andrew
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    Director
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    United KingdomBritishAccountant140054660001
    BREME, Wolfgang
    Kaiserberg 9
    40878 Ratingen
    Germany
    Director
    Kaiserberg 9
    40878 Ratingen
    Germany
    GermanyGermanBusiness Executive66524860001
    CAWLEY, Andrew
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    United Kingdom
    Director
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant246137670001
    DUQUESNEL, Frederic
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    Director
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    FrenchFinancial Controller Europe76541550002
    DURN, Alan Charles Vincent
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    Director
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    United KingdomBritishGroup Financial Controller92352360001
    FINDLEY, Neale Preston
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United KingdomBritishFinance Director228323900001
    MCKENDRY, Francis James
    Avenue Raymond Poincarre
    75116 Paris
    26/28
    France
    Director
    Avenue Raymond Poincarre
    75116 Paris
    26/28
    France
    FranceBritishFinancial Executive124595550001
    ROSS, Andrew
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    Director
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    EnglandBritishAccountant66524570002
    ROSS, Andrew
    Bales Barn
    Broughton Road, Old
    NN6 9TY Northampton
    Northamptonshire
    Director
    Bales Barn
    Broughton Road, Old
    NN6 9TY Northampton
    Northamptonshire
    BritishBusiness Executive66524570001
    SIMPSON, David
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    United KingdomBritishDirector64645620001
    SPENCER, Trevor Nicholas
    16 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    16 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishBusiness Executive59900320001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Director
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    BritishSolicitor59325710001
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Director
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Czech RepublicCzechAssociate General Counsel200456640001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGermanRegional Controller Tyco Flow Control Emea172596380001
    WARD, Marcus Gordon Waddie
    Rue De Tenbosch 85
    Flat 113
    FOREIGN Brussels
    1050
    Belgium
    Director
    Rue De Tenbosch 85
    Flat 113
    FOREIGN Brussels
    1050
    Belgium
    BritishAccountant74246040001
    WILLIAMS, Paul
    30 Sandhurst Drive
    SK9 2GP Wilmslow
    Cheshire
    Director
    30 Sandhurst Drive
    SK9 2GP Wilmslow
    Cheshire
    United KingdomBritishManufacturing127261660001

    Who are the persons with significant control of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Apr 06, 2016
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3691639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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