Company NameOwens Corning Insulation (UK) Ltd
Company StatusActive
Company Number02953260
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Philip Eduard Yvonne Maes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed15 August 2019(25 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address166 Terhulpensesteenweg
P/A European Owens Corning Fiberglas Bvba
Watermaal-Bosvoorde
Brussels
B-1170
Director NameQuentin Lamirault
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2023(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameJan Coerts
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2024(29 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleOc Employee
Country of ResidenceNetherlands
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr William Keith Hemmings
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWoodcroft Beaconsfield Road
Woolton
Liverpool
Merseyside
L25 6EJ
Director NameMr Andrew William Stones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellingtonia 6 Dovaston Court
West Felton
Oswestry
Salop
SY11 4EQ
Wales
Director NameMaurice Liddiard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1996)
RoleManaging Director
Correspondence AddressHorse Stone Cottage Parr Lane
Eccleston
Chorley
Lancashire
PR7 5RP
Director NameLeif Koorp
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressClaesborgsv 29
Skovde
57151
Sweden
Director NameEsko Brunila
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressPihlojalie 13
Palainen
21600
Secretary NameMrs Angela Roberta Hemmings
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressWoodcroft
Beaconsfield Road
Liverpool
Merseyside
L25 6EJ
Director NameDavid Levi Ball
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2002)
RoleManager
Correspondence Address14 Stapleford Close
Bury
Lancashire
BL8 2UG
Secretary NameAke Birger Linne Eriksson
NationalitySwedish
StatusResigned
Appointed01 March 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address42 Walkers Lane
Penketh
Warrington
Cheshire
WA5 2PA
Director NameHans Peder Biese
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressKorpassackavagen, 17 D 29
Fin 00300
Helsingfor
Finland
Director NameLasse Tapio Penkkala
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2003)
RoleSenior Vice President
Correspondence AddressKuusitie 7
Masku
Fin-21250
Finland
Director NameJan Stefan Andersson
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed04 April 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressSkepparvagen 1
Pargas
Fin-21600
Finland
Director NameAke Birger Linne Eriksson
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2002(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2002)
RoleFinancial Manager
Correspondence Address42 Walkers Lane
Penketh
Warrington
Cheshire
WA5 2PA
Director NameDenis William Beardmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2007)
RoleCompany Director
Correspondence AddressThe Old Gillies
51 Deans Lane Hoscar
Ormskirk
Lancashire
L40 4BL
Director NameSoile Maarit Hanninen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleBusiness Controller
Correspondence AddressVasamatie 7 L 1
Espoo
02630
Foreign
Director NameJan Erik Gustafsson
Date of BirthJune 1974 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2016)
RoleExecutive Vice President
Country of ResidenceFinland
Correspondence AddressMechelininkatu 26 A 10
Helsinki
00100
Foreign
Secretary NameMr Nicholas James O'Donovan
NationalityBritish
StatusResigned
Appointed03 May 2007(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarthdene
Scarth Hill Lane
Ormskirk
Lancashire
L40 6HD
Director NameLeena Mekkonen-Leppanen
Date of BirthMay 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed03 March 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKavaljeerintie 5
01520 Vantaa
Finland
Director NameVesa Tapio Karvonen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed23 February 2009(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2019)
RoleGeneral Counsel
Country of ResidenceFinland
Correspondence Address17c Vasamatie
Espoo
02360
Finland
Director NameFredrik Jonsson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSuite 512 The Cotton Exchange Old Hall Street
Liverpool
Merseyside
L3 9LQ
Secretary NameMr Howard Gale Northover
StatusResigned
Appointed01 January 2014(19 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameJohan Magnusson
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 2016(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address70 Tradewind Square
Liberty Place, East Village
Liverpool
L1 5BG
Director NameTerhi Launis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed07 June 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2023)
RoleBusiness Finance Leader
Country of ResidenceFinland
Correspondence Address3 Energiakuja
Helsinki
00181
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2007)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2014)
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameE.S. Walton & Company (Management) Llp (Corporation)
StatusResigned
Appointed01 January 2014(19 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 February 2024)
Correspondence Address70 Tradewind Square Liberty Place
East Village
Liverpool
L1 5BG

Contact

Websiteparoc.com

Location

Registered Address31-35 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Paroc Group Oy Ab
58.82%
Ordinary
175k at £1Paroc Group Oy Ab
20.59%
Ordinary A
175k at £1Paroc Group Oy Ab
20.59%
Ordinary B
1 at £1Paroc Group Oy Ab
0.00%
Ordinary C

Financials

Year2014
Turnover£6,383,501
Gross Profit£635,591
Net Worth£1,104,678
Cash£283,146
Current Liabilities£846,022

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

1 January 2015Delivered on: 7 January 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Outstanding
6 June 2011Delivered on: 8 June 2011
Satisfied on: 23 January 2015
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: Charge over deposit
Secured details: £32,000 due or to become due from the company to the chargee.
Particulars: The deposit and other rights and benefits accruing see image for full details.
Fully Satisfied
30 April 2003Delivered on: 19 May 2003
Satisfied on: 10 May 2006
Persons entitled: Nordea Bank Finland PLC as Agent and Security Trustee for the Finance Parties

Classification: First ranking debenture incorporating fixed and floating charges
Secured details: All monies due or to become due from newco group company or any other obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 5 January 1999
Satisfied on: 12 February 2003
Persons entitled:
Partek Insulation Ab
Hemsec Manufacturing LTD

Classification: Debenture
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 December 1998Delivered on: 5 January 1999
Satisfied on: 12 February 2003
Persons entitled:
Partek Insulation Ab
Hemsec Manufacturing LTD
Partek Insulation Ab
Hemsec Manufacturing LTD

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Metal, wool and core forming and handling equipment, adhesive application equipment, panel assembly equipment, pressing equipment, finishing equipment, stacking and packaging equipment, dust collection equipment, electrification and control system, compressed air system and piping, quality control equipment.
Fully Satisfied

Filing History

14 November 2023Registered office address changed from 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG England to 31-35 Kirby Street London EC1N 8TE on 14 November 2023 (1 page)
14 November 2023Company name changed paroc LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
27 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
24 October 2023Director's details changed for Mr Philip Eduard Yvonne Maes on 6 August 2022 (2 pages)
2 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
7 March 2023Termination of appointment of Terhi Launis as a director on 1 March 2023 (1 page)
7 March 2023Appointment of Quentin Lamirault as a director on 1 March 2023 (2 pages)
11 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
10 November 2022Secretary's details changed for E.S. Walton & Company (Management) Llp on 14 January 2016 (1 page)
10 November 2022Second filing of Confirmation Statement dated 30 November 2016 (3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (21 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 17 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2021Accounts for a small company made up to 31 December 2020 (22 pages)
10 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
15 July 2020Termination of appointment of Johan Magnusson as a director on 1 January 2020 (1 page)
14 April 2020Withdrawal of a person with significant control statement on 14 April 2020 (3 pages)
14 April 2020Notification of Owens Corning as a person with significant control on 17 October 2016 (4 pages)
14 January 2020Termination of appointment of Vesa Tapio Karvonen as a director on 23 September 2019 (1 page)
16 December 2019Confirmation statement made on 17 October 2019 with no updates (2 pages)
20 August 2019Appointment of Mr Philip Eduard Yvonne Maes as a director on 15 August 2019 (2 pages)
25 June 2019Appointment of Terhi Launis as a director on 7 June 2019 (2 pages)
24 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 November 201617/10/16 Statement of Capital gbp 850000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/22
(6 pages)
30 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (13 pages)
21 April 2016Full accounts made up to 31 December 2015 (13 pages)
21 March 2016Termination of appointment of Jan Erik Gustafsson as a director on 7 March 2016 (2 pages)
21 March 2016Termination of appointment of Jan Erik Gustafsson as a director on 7 March 2016 (2 pages)
17 March 2016Appointment of Johan Magnusson as a director on 7 March 2016 (3 pages)
17 March 2016Appointment of Johan Magnusson as a director on 7 March 2016 (3 pages)
29 January 2016Registered office address changed from Suite 512 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Suite 512 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG on 29 January 2016 (1 page)
11 December 2015Change of share class name or designation (2 pages)
11 December 2015Change of share class name or designation (2 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 850,000
(6 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 850,000
(6 pages)
30 September 2015Termination of appointment of Fredrik Jonsson as a director on 15 September 2015 (2 pages)
30 September 2015Termination of appointment of Fredrik Jonsson as a director on 15 September 2015 (2 pages)
14 April 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Full accounts made up to 31 December 2014 (14 pages)
23 January 2015Satisfaction of charge 4 in full (1 page)
23 January 2015Satisfaction of charge 4 in full (1 page)
7 January 2015Registration of charge 029532600005, created on 1 January 2015 (11 pages)
7 January 2015Registration of charge 029532600005, created on 1 January 2015 (11 pages)
7 January 2015Registration of charge 029532600005, created on 1 January 2015 (11 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 850,000
(7 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 850,000
(7 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2014Appointment of E.S. Walton & Company (Management) Llp as a secretary (2 pages)
4 March 2014Appointment of E.S. Walton & Company (Management) Llp as a secretary (2 pages)
28 February 2014Appointment of Mr Howard Gale Northover as a secretary (2 pages)
28 February 2014Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary (1 page)
28 February 2014Appointment of Mr Howard Gale Northover as a secretary (2 pages)
28 February 2014Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary (1 page)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 850,000
(7 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 850,000
(7 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 January 2013Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 24 January 2013 (2 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (15 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (15 pages)
22 May 2012Appointment of Fredrik Jonsson as a director (3 pages)
22 May 2012Appointment of Fredrik Jonsson as a director (3 pages)
22 May 2012Termination of appointment of Leena Mekkonen-Leppanen as a director (2 pages)
22 May 2012Termination of appointment of Leena Mekkonen-Leppanen as a director (2 pages)
1 March 2012Full accounts made up to 31 December 2011 (15 pages)
1 March 2012Full accounts made up to 31 December 2011 (15 pages)
26 October 2011Director's details changed for Leena Mekkonen-Leppanen on 17 October 2011 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
26 October 2011Director's details changed for Leena Mekkonen-Leppanen on 17 October 2011 (2 pages)
26 October 2011Secretary's details changed for Hbjgw Manchester Secretaries Limited on 17 October 2011 (2 pages)
26 October 2011Secretary's details changed for Hbjgw Manchester Secretaries Limited on 17 October 2011 (2 pages)
26 October 2011Director's details changed for Jan Erik Gustafsson on 17 October 2011 (2 pages)
26 October 2011Director's details changed for Vesa Tapio Karvonen on 17 October 2011 (2 pages)
26 October 2011Director's details changed for Vesa Tapio Karvonen on 17 October 2011 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
26 October 2011Director's details changed for Jan Erik Gustafsson on 17 October 2011 (2 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
20 December 2010Registered office address changed from 3 Hardman Square Manchester M3 3EB on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from 3 Hardman Square Manchester M3 3EB on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Halliwells Secretaries Limited on 13 December 2010 (3 pages)
20 December 2010Secretary's details changed for Halliwells Secretaries Limited on 13 December 2010 (3 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
16 November 2009Annual return made up to 17 September 2009 (5 pages)
16 November 2009Annual return made up to 17 September 2009 (5 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
6 March 2009Appointment terminated director soile hanninen (1 page)
6 March 2009Appointment terminated director soile hanninen (1 page)
6 March 2009Director appointed vesa tapio karvonen (1 page)
6 March 2009Director appointed vesa tapio karvonen (1 page)
22 September 2008Return made up to 17/09/08; no change of members (5 pages)
22 September 2008Return made up to 17/09/08; no change of members (5 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o st james's court brown street manchester greater manchester M2 2JF (1 page)
12 May 2008Registered office changed on 12/05/2008 from c/o st james's court brown street manchester greater manchester M2 2JF (1 page)
12 May 2008Secretary's change of particulars / halliwells secretaries LIMITED / 10/12/2007 (1 page)
12 May 2008Secretary's change of particulars / halliwells secretaries LIMITED / 10/12/2007 (1 page)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Director appointed leena mekkonen-leppanen (2 pages)
8 April 2008Director appointed leena mekkonen-leppanen (2 pages)
16 November 2007Auditor's resignation (1 page)
16 November 2007Auditor's resignation (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page)
10 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: orleans house edmund street liverpool L3 9NG (1 page)
24 August 2007Registered office changed on 24/08/07 from: orleans house edmund street liverpool L3 9NG (1 page)
6 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Full accounts made up to 31 December 2006 (19 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: st james court 30 brown street manchester lancashire M2 2JF (1 page)
17 April 2007Registered office changed on 17/04/07 from: st james court 30 brown street manchester lancashire M2 2JF (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
11 April 2007Company name changed paroc panel system uk LTD\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed paroc panel system uk LTD\certificate issued on 11/04/07 (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
14 August 2006Return made up to 27/07/06; full list of members (8 pages)
14 August 2006Return made up to 27/07/06; full list of members (8 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Full accounts made up to 31 December 2004 (18 pages)
17 October 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2005Return made up to 27/07/05; full list of members (8 pages)
9 August 2005Return made up to 27/07/05; full list of members (8 pages)
19 August 2004Full accounts made up to 31 December 2003 (18 pages)
19 August 2004Full accounts made up to 31 December 2003 (18 pages)
18 August 2004Return made up to 27/07/04; full list of members (7 pages)
18 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 February 2004Declaration of mortgage charge released/ceased (2 pages)
16 February 2004Declaration of mortgage charge released/ceased (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
19 May 2003Particulars of mortgage/charge (15 pages)
19 May 2003Particulars of mortgage/charge (15 pages)
6 April 2003Full accounts made up to 31 December 2002 (18 pages)
6 April 2003Full accounts made up to 31 December 2002 (18 pages)
19 February 2003Return made up to 27/07/02; full list of members; amend (7 pages)
19 February 2003Return made up to 27/07/02; full list of members; amend (7 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: queens building 5/7 james street liverpool L2 7XD (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: queens building 5/7 james street liverpool L2 7XD (1 page)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Ad 29/04/02--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Director resigned (1 page)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Ad 29/04/02--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
4 July 2002Nc inc already adjusted 29/04/02 (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Nc inc already adjusted 29/04/02 (1 page)
4 July 2002Auditor's resignation (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2002New director appointed (2 pages)
29 March 2002Return made up to 27/07/01; full list of members (7 pages)
29 March 2002Return made up to 27/07/01; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
31 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
9 April 2001Ad 30/11/00--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages)
9 April 2001£ ic 150000/50000 30/11/00 £ sr 100000@1=100000 (1 page)
9 April 2001Nc inc already adjusted 30/11/00 (1 page)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2001£ ic 150000/50000 30/11/00 £ sr 100000@1=100000 (1 page)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2001Nc inc already adjusted 30/11/00 (1 page)
9 April 2001Ad 30/11/00--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages)
9 April 2001Conso conve 30/11/00 (1 page)
9 April 2001Conso conve 30/11/00 (1 page)
15 January 2001Full accounts made up to 31 December 1999 (18 pages)
15 January 2001Full accounts made up to 31 December 1999 (18 pages)
21 September 2000Return made up to 27/07/00; full list of members (8 pages)
21 September 2000Return made up to 27/07/00; full list of members (8 pages)
29 November 1999Return made up to 27/07/99; full list of members (8 pages)
29 November 1999Return made up to 27/07/99; full list of members (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1998Ad 30/09/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
15 October 1998Ad 30/09/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Nc inc already adjusted 30/09/98 (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 October 1998Nc inc already adjusted 30/09/98 (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1998Return made up to 27/07/98; full list of members (8 pages)
18 September 1998Return made up to 27/07/98; full list of members (8 pages)
29 October 1997Return made up to 27/07/97; full list of members (8 pages)
29 October 1997Return made up to 27/07/97; full list of members (8 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
10 January 1997Return made up to 27/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1997Return made up to 27/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 September 1995Return made up to 27/07/95; full list of members (8 pages)
7 September 1995Return made up to 27/07/95; full list of members (8 pages)
12 January 1995New director appointed (2 pages)
12 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 December 1994Ad 07/12/94--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 December 1994£ nc 100/50000 07/12/94 (1 page)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 December 1994£ nc 100/50000 07/12/94 (1 page)
23 December 1994Ad 07/12/94--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 December 1994Director resigned (2 pages)
15 December 1994Accounting reference date notified as 31/12 (1 page)
15 December 1994New director appointed (2 pages)
15 December 1994Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6D11 (1 page)
15 December 1994Conve 07/12/94 (1 page)
15 December 1994Conve 07/12/94 (1 page)
15 December 1994New director appointed (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994Secretary resigned (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994Director resigned (2 pages)
15 December 1994Accounting reference date notified as 31/12 (1 page)
15 December 1994New secretary appointed (2 pages)
15 December 1994New secretary appointed (2 pages)
15 December 1994New director appointed (2 pages)
15 December 1994Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6D11 (1 page)
15 December 1994Secretary resigned (2 pages)
14 December 1994Memorandum and Articles of Association (30 pages)
14 December 1994Memorandum and Articles of Association (30 pages)
9 December 1994Company name changed dortrade LIMITED\certificate issued on 09/12/94 (3 pages)
9 December 1994Company name changed dortrade LIMITED\certificate issued on 09/12/94 (3 pages)
27 July 1994Incorporation (28 pages)
27 July 1994Incorporation (28 pages)