EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
Overview
Company Name | EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03814871 |
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 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 Address | No |
What were the previous names of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?
Company Name | From | Until |
---|---|---|
PENTAIR ENGINEERED PRODUCTS (UK) LIMITED | Dec 27, 2012 | Dec 27, 2012 |
TYCO ENGINEERED PRODUCTS (UK) LIMITED | Sep 20, 1999 | Sep 20, 1999 |
GOTREW LIMITED | Jul 27, 1999 | Jul 27, 1999 |
What are the latest accounts for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?
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 | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sophie Katherine Grundy as a secretary on Feb 10, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neale Preston Findley as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Daniel John Lofthouse as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Change of details for Pentair Ssc Uk Limited as a person with significant control on Sep 29, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Neale Preston Findley as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marek Tapsik as a director on Apr 28, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Who are the officers of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOFTHOUSE, Daniel John | Director | Sharp Street Walkden M28 8BU Manchester PO BOX 471 United Kingdom | United Kingdom | British | Financial Controller | 231912730001 | ||||
ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | 165376980001 | |||||||
BOLDISON, Alison | Secretary | 28 Preston View Swillington LS26 8UG Leeds West Yorkshire | British | 126408080001 | ||||||
DUQUESNEL, Frederic | Secretary | 8 Allee Louis Blanc F-59290 Wasquehal France | French | Financial Controller Europe | 76541550002 | |||||
GRUNDY, Sophie Katherine | Secretary | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | 179011270001 | |||||||
LATHAM, Graham Charles Mason | Secretary | 27 Whitewells Gardens Scholes HD9 1TZ Holmfirth | British | Director | 81181550001 | |||||
ROSS, Andrew | Secretary | 10 Northampton Road Brixworth NN6 9DY Northampton Northamptonshire | British | Accountant | 66524570002 | |||||
ROSS, Andrew | Secretary | Bales Barn Broughton Road, Old NN6 9TY Northampton Northamptonshire | British | 66524570001 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BOARDMAN, Michael Stuart | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | United Kingdom | British | Financial Controller | 155596420001 | ||||
BOWIE, Andrew | Director | Grimshaw Lane M40 2WL Newton Heath Tyco Park Manchester United Kingdom | United Kingdom | British | Accountant | 140054660001 | ||||
BREME, Wolfgang | Director | Kaiserberg 9 40878 Ratingen Germany | Germany | German | Business Executive | 66524860001 | ||||
CAWLEY, Andrew | Director | Victoria Road LS11 5UG Leeds C/O Hindle Valves West Yorkshire United Kingdom | United Kingdom | British | Accountant | 246137670001 | ||||
DUQUESNEL, Frederic | Director | 8 Allee Louis Blanc F-59290 Wasquehal France | French | Financial Controller Europe | 76541550002 | |||||
DURN, Alan Charles Vincent | Director | The Courtyard Loddington Hall NN14 1PP Loddington | United Kingdom | British | Group Financial Controller | 92352360001 | ||||
FINDLEY, Neale Preston | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester | United Kingdom | British | Finance Director | 228323900001 | ||||
MCKENDRY, Francis James | Director | Avenue Raymond Poincarre 75116 Paris 26/28 France | France | British | Financial Executive | 124595550001 | ||||
ROSS, Andrew | Director | 10 Northampton Road Brixworth NN6 9DY Northampton Northamptonshire | England | British | Accountant | 66524570002 | ||||
ROSS, Andrew | Director | Bales Barn Broughton Road, Old NN6 9TY Northampton Northamptonshire | British | Business Executive | 66524570001 | |||||
SIMPSON, David | Director | 4 Norwood Carleton WF8 3SD Pontefract West Yorkshire | United Kingdom | British | Director | 64645620001 | ||||
SPENCER, Trevor Nicholas | Director | 16 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Business Executive | 59900320001 | |||||
TANKARD, Christopher Richard | Director | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | Solicitor | 59325710001 | |||||
TAPSIK, Marek | Director | Kyselska 41801 Bilina 290/26 Czech Republic | Czech Republic | Czech | Associate General Counsel | 200456640001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
TOFFOLO, Tommaso | Director | 4 Rue Des Oziers 95310 Saint Ouen L'Aumone Pentair Valves & Controls Distribution France France | France | German | Regional Controller Tyco Flow Control Emea | 172596380001 | ||||
WARD, Marcus Gordon Waddie | Director | Rue De Tenbosch 85 Flat 113 FOREIGN Brussels 1050 Belgium | British | Accountant | 74246040001 | |||||
WILLIAMS, Paul | Director | 30 Sandhurst Drive SK9 2GP Wilmslow Cheshire | United Kingdom | British | Manufacturing | 127261660001 |
Who are the persons with significant control of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emerson Automation Solutions Ssc Uk Limited | Apr 06, 2016 | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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