Background WavePink WaveYellow Wave

OUTOKUMPU STAINLESS HOLDINGS LIMITED (02721293)

OUTOKUMPU STAINLESS HOLDINGS LIMITED (02721293) is a dissolved UK company. incorporated on 8 June 1992. with registered office in Europa Link. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OUTOKUMPU STAINLESS HOLDINGS LIMITED has been registered for 33 years. Current directors include HOLDSWORTH, Ian, HOMEWOOD, Jonathan Charles, STANSFIELD, John Daniel and 1 others.

Company Number
02721293
Status
dissolved
Type
ltd
Incorporated
8 June 1992
Age
33 years
Address
Main Administration Block, Europa Link, S9 1TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLDSWORTH, Ian, HOMEWOOD, Jonathan Charles, STANSFIELD, John Daniel, TUUTTI, Kari Juhani
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTOKUMPU STAINLESS HOLDINGS LIMITED

OUTOKUMPU STAINLESS HOLDINGS LIMITED is an dissolved company incorporated on 8 June 1992 with the registered office located in Europa Link. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OUTOKUMPU STAINLESS HOLDINGS LIMITED was registered 33 years ago.(SIC: 99999)

Status

dissolved

Active since 33 years ago

Company No

02721293

LTD Company

Age

33 Years

Incorporated 8 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 8 October 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

AVESTAPOLARIT HOLDINGS LIMITED
From: 29 January 2001To: 12 January 2004
AVESTA SHEFFIELD HOLDINGS LIMITED
From: 19 September 1994To: 29 January 2001
ALAGOA LIMITED
From: 25 June 1993To: 19 September 1994
AVESTA SHEFFIELD LIMITED
From: 2 November 1992To: 25 June 1993
BRITISH STEEL STAINLESS LIMITED
From: 14 July 1992To: 2 November 1992
TRUSHELFCO (NO.1829) LIMITED
From: 8 June 1992To: 14 July 1992
Contact
Address

Main Administration Block PO BOX 161 Europa Link, S9 1TZ,

Timeline

24 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Jan 14
Loan Secured
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Capital Update
Dec 18
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WAUGH, Richard

Active
80 Swinston Hill Road, SheffieldS25 2SA
Secretary
Appointed 24 Aug 2009

HOLDSWORTH, Ian

Active
Main Administration Block, Europa LinkS9 1TZ
Born December 1969
Director
Appointed 24 Apr 2017

HOMEWOOD, Jonathan Charles

Active
Main Administration Block, Europa LinkS9 1TZ
Born March 1969
Director
Appointed 08 Jan 2018

STANSFIELD, John Daniel

Active
Main Administration Block, Europa LinkS9 1TZ
Born November 1962
Director
Appointed 13 Jul 2018

TUUTTI, Kari Juhani

Active
Main Administration Block, Europa LinkS9 1TZ
Born March 1970
Director
Appointed 01 Sept 2014

CROWE, Philip Gerard

Resigned
307 Crimicar Lane, SheffieldS10 4EN
Secretary
Appointed 28 Feb 1999
Resigned 09 Jan 2004

MANNING, Nicholas Hugh

Resigned
Stoke View, Hope ValleyS32 3ZA
Secretary
Appointed 09 Jan 2004
Resigned 01 Nov 2006

MOUNTFORD, Frederick Nicholas Guy

Resigned
Fern Glen, SheffieldS17 3AB
Secretary
Appointed 31 Jul 1998
Resigned 28 Feb 1999

ROBINSON, Ian

Resigned
Mount Pleasant 133 Prospect Road, SheffieldS17 4HX
Secretary
Appointed 13 Feb 1998
Resigned 31 Jul 1998

SCAIFE, David Richard

Resigned
26 Durvale Court, SheffieldS17 3PT
Secretary
Appointed 01 Nov 2006
Resigned 24 Aug 2009

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 15 Jul 1992
Resigned 02 Nov 1992

SPENCER, Geoffrey James

Resigned
10 Crabtree Crescent, SheffieldS5 7BL
Secretary
Appointed 02 Nov 1992
Resigned 23 Jan 1998

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 08 Jun 1992
Resigned 15 Jul 1992

ABRAHAMSEN, Thorstein

Resigned
Ostermalmsgatan 65, Stockholm S-11450FOREIGN
Born June 1948
Director
Appointed 02 Nov 1992
Resigned 26 Sept 1995

ALLAN, Jamie

Resigned
Midgadsvagen 5,, StockholmFOREIGN
Born February 1956
Director
Appointed 13 May 2003
Resigned 10 Dec 2008

ANDERSSON DRUGGLE, Ing Marie

Resigned
3 Wortley Mews, RotherhamS61 2PN
Born December 1962
Director
Appointed 01 Aug 2005
Resigned 01 May 2006

BACK, Nils Stig Chrioter

Resigned
Solbergavagen 1b, Degerford
Born September 1946
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2005

BAYNE, Michael Douglas

Resigned
14 Vogans Mill Wharf 17 Mill Street, LondonSE1 2BZ
Born November 1938
Director
Appointed 15 Jul 1992
Resigned 02 Nov 1992

BEELEY, John

Resigned
Tom Lane, SheffieldS10 3PB
Born January 1955
Director
Appointed 24 Aug 2009
Resigned 08 Jan 2018

BERGMAN, Christer Johan Gustaf

Resigned
Daeckelvaegen 17, Jaerfella 17538
Born April 1941
Director
Appointed 02 Nov 1992
Resigned 26 Sept 1995

BLACK, Andrew

Resigned
3 Dalebrook Court, SheffieldS10 3LL
Born September 1967
Director
Appointed 22 Jun 2001
Resigned 27 Oct 2004

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed 15 Jul 1992
Resigned 02 Nov 1992

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 08 Jun 1992
Resigned 15 Jul 1992

CHEETHAM, Barrie

Resigned
67 Barnards Hill, MarlowSL7 2NX
Born May 1943
Director
Appointed 21 May 1999
Resigned 22 Jun 2001

COLLINS, Timothy Charles

Resigned
Main Administration Block, Europa LinkS9 1TZ
Born June 1959
Director
Appointed 24 Apr 2017
Resigned 13 Jul 2018

COOKE, Roy

Resigned
Dovecote House, DoncasterDN5 7BW
Born May 1949
Director
Appointed 01 May 2004
Resigned 31 Mar 2009

COOPER, Ian Lyle

Resigned
Ostermalmsgatan 65, StockholmFOREIGN
Born July 1947
Director
Appointed 28 Jun 2002
Resigned 24 Jan 2003

FAXANDER, Olof

Resigned
Keltasirkunpolku 3, EspooFOREIGN
Born May 1970
Director
Appointed 26 Jan 2004
Resigned 03 Feb 2006

FAXANDER, Olof Bertil

Resigned
30 King Edwards, SheffieldS6 5SQ
Born May 1970
Director
Appointed 22 Jun 2001
Resigned 16 May 2003

GABRIEL, David

Resigned
Ostermalmsgatan 65, Stockholm11450
Born November 1941
Director
Appointed 26 Sept 1995
Resigned 31 Jan 1998

GORMAN, Jeremy James

Resigned
Chestnuts, ScunthorpeDN17 3PJ
Born March 1948
Director
Appointed 02 Nov 1992
Resigned 31 Mar 1997

GRAHN, Tommy Verner

Resigned
Lahdepolku 6b, HelsinkiFOREIGN
Born April 1962
Director
Appointed 01 May 2006
Resigned 01 Sept 2014

GRIEVES, David, Dr

Resigned
4 Oak Way, HarpendenAL5 2NT
Born January 1933
Director
Appointed 15 Jul 1992
Resigned 02 Nov 1992

HOLES, Peter

Resigned
19 Norton Mews, SheffieldS8 8HN
Born June 1953
Director
Appointed 22 Jun 2001
Resigned 27 Feb 2006

KAITUE, Karri

Resigned
Iisislahdentie 42 D 11, EspooFOREIGN
Born May 1964
Director
Appointed 21 May 2003
Resigned 26 Jan 2004

Persons with significant control

1

P O Box 16377, 103 27 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 October 2020
DS01DS01
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Restoration Order Of Court
13 February 2020
AC92AC92
Gazette Dissolved Voluntary
16 April 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 January 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2019
DS01DS01
Legacy
6 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2018
SH19Statement of Capital
Legacy
6 December 2018
CAP-SSCAP-SS
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
5 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Auditors Resignation Company
12 January 2007
AUDAUD
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
88(2)R88(2)R
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
25 June 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 July 2000
AAAnnual Accounts
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1996
AAAnnual Accounts
Legacy
5 December 1995
225(1)225(1)
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
12 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
4 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
25 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1992
224224
Legacy
20 November 1992
88(2)R88(2)R
Legacy
19 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 October 1992
MEM/ARTSMEM/ARTS
Resolution
15 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
123Notice of Increase in Nominal Capital
Legacy
7 September 1992
88(2)R88(2)R
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
287Change of Registered Office
Memorandum Articles
23 July 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1992
NEWINCIncorporation