Beeston
Sandy
Bedfordshire
SG19 1PJ
Secretary Name | Mr Terence Joseph Eaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Spencer Road Ryde Isle Of Wight PO33 3AH |
Director Name | Tage Krister Blomberg |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2009) |
Role | Vice President |
Correspondence Address | Korsholmsesplanaden 15 65100 Vasa Finland |
Director Name | Henry Terence Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Engineer & Managing Director |
Correspondence Address | Chequers Oast The Broadway Lamberhurst Tunbridge Wells Kent TN3 8DB |
Director Name | Axel Ingvar Olsson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1996) |
Role | Managing Director |
Correspondence Address | Gokottevagen 44 Trolhattan 461 42 Sweden |
Director Name | Carl Eric Johan Stoor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 1997) |
Role | Senior Vice President |
Correspondence Address | 5 Bd President Edwards Strasbourg 67000 France |
Director Name | Max Jan Wieringa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1994) |
Role | President Of Stork-Wartsilla Diesel Bv |
Correspondence Address | S-Gravelandseweg 69 1217 Et Hilversum Netherland |
Secretary Name | Mr John Stuart Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Lamberhurst Tonbridge Kent TN3 8EG |
Director Name | Albert Dragt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 1994(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 1998) |
Role | Group Chief Executive |
Correspondence Address | Sparrenlaan 25 Epe 8162 Cx Netherlands |
Director Name | Preben Mortensen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 1998(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2000) |
Role | President |
Correspondence Address | Hans Jensens Alle 69 Hirtshals 9850 |
Secretary Name | Mark Hamish Longdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 19 Alverton Avenue Poole Dorset BH15 2QF |
Secretary Name | Mr John Richard Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Stillroom 7 Church Road Swanmore Southampton Hampshire SO32 2PU |
Registered Address | Davis House Robert Street Croydon CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Wartsila Technology Oy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 11 February 2013 (5 pages) |
5 September 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
19 February 2010 | Registered office address changed from Wartsuila Uk Ltd Marples Way Havant Hampshire PO9 1NX on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Wartsuila Uk Ltd Marples Way Havant Hampshire PO9 1NX on 19 February 2010 (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Declaration of solvency (3 pages) |
16 February 2010 | Declaration of solvency (3 pages) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Terence William Page on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Tage Blomberg as a director (1 page) |
25 January 2010 | Director's details changed for Terence William Page on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Tage Blomberg as a director (1 page) |
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Statement of capital on 8 January 2010
|
14 December 2009 | Resolutions
|
14 December 2009 | Solvency statement dated 24/11/09 (1 page) |
14 December 2009 | Solvency statement dated 24/11/09 (1 page) |
14 December 2009 | Statement by directors (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement by directors (1 page) |
15 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 30 brunel way segensworth fareham hampshire PO15 5SD (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 30 brunel way segensworth fareham hampshire PO15 5SD (1 page) |
4 June 2009 | Secretary appointed mr terence joseph eaves (1 page) |
4 June 2009 | Secretary appointed mr terence joseph eaves (1 page) |
26 May 2009 | Appointment terminated secretary john henshaw (1 page) |
26 May 2009 | Appointment terminated secretary john henshaw (1 page) |
28 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
2 January 2008 | Company name changed wartsila uk LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed wartsila uk LIMITED\certificate issued on 02/01/08 (2 pages) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
2 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members
|
1 June 2004 | Return made up to 06/06/04; full list of members
|
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (100 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (100 pages) |
8 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
11 June 2002 | Ad 19/09/00--------- £ si 1500000@1 (2 pages) |
11 June 2002 | Ad 19/09/00--------- £ si 1500000@1 (2 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members
|
12 June 2001 | Return made up to 06/06/01; full list of members
|
7 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
26 October 2000 | Company name changed wartsila nsd uk LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed wartsila nsd uk LIMITED\certificate issued on 27/10/00 (2 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
22 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members
|
24 June 1998 | Return made up to 06/06/98; no change of members
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
18 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Auditor's resignation (1 page) |
23 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: oak house london road sevenoaks kent TN13 1BL (1 page) |
23 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: oak house london road sevenoaks kent TN13 1BL (1 page) |
23 April 1997 | Company name changed wartsila diesel LIMITED\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Company name changed wartsila diesel LIMITED\certificate issued on 24/04/97 (2 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
26 January 1997 | Particulars of contract relating to shares (4 pages) |
26 January 1997 | Particulars of contract relating to shares (4 pages) |
26 January 1997 | Ad 23/12/96--------- £ si 250000@1 (2 pages) |
26 January 1997 | Ad 23/12/96--------- £ si 250000@1 (2 pages) |
3 January 1997 | £ nc 800000/1050000 19/12/96 (1 page) |
3 January 1997 | £ nc 800000/1050000 19/12/96 (1 page) |
3 January 1997 | Ad 23/12/96--------- £ si 250000@1=250000 £ ic 800000/1050000 (2 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Ad 23/12/96--------- £ si 250000@1=250000 £ ic 800000/1050000 (2 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
11 August 1996 | Return made up to 06/06/96; full list of members
|
11 August 1996 | Return made up to 06/06/96; full list of members
|
7 August 1995 | Return made up to 06/06/95; no change of members (6 pages) |
7 August 1995 | Return made up to 06/06/95; no change of members (6 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
25 April 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
25 April 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
31 August 1993 | Full accounts made up to 28 February 1993 (16 pages) |
31 August 1993 | Full accounts made up to 28 February 1993 (16 pages) |
17 July 1992 | Full accounts made up to 29 February 1992 (13 pages) |
17 July 1992 | Full accounts made up to 29 February 1992 (13 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |