This company is commonly known as Voith Paper Fabrics Stubbins Limited. The company was founded 122 years ago and was given the registration number 00071121. The firm's registered office is in MANCHESTER. You can find them at Po Box 8 Apex Works, Middleton, Manchester, . This company's SIC code is 13200 - Weaving of textiles.
Name | : | VOITH PAPER FABRICS STUBBINS LIMITED |
---|---|---|
Company Number | : | 00071121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1901 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 8 Apex Works, Middleton, Manchester, M24 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT | Secretary | 10 May 2021 | Active |
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT | Director | 01 January 2013 | Active |
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT | Director | 10 July 2015 | Active |
26 Gladstone Way, Thornton Cleveleys, FY5 3TL | Secretary | 15 May 2003 | Active |
20 Smithy Close, Brindle, Chorley, PR6 8NW | Secretary | 02 October 1995 | Active |
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT | Secretary | 01 November 2012 | Active |
22 Scarr Lane, Shaw, Oldham, OL2 8HQ | Secretary | 29 November 2005 | Active |
9 Bowden Road, Glossop, SK13 7BD | Secretary | - | Active |
27 Vaudrey Drive, Cheadle Hulme, Cheadle, SK8 5LR | Secretary | 01 June 2005 | Active |
14 Kingsley Close, Blackburn, BB2 5FB | Secretary | 26 February 2001 | Active |
Boarded Barn, Bluestone Lane Mawkesley, Ormskirk, LE0 2PS | Director | 26 April 1993 | Active |
Stubbins Vale Mill, Ramsbottom, Bury, BL0 0NT | Director | 22 April 2013 | Active |
14 Hazelwood Gardens, Lancaster, LA1 4PQ | Director | 12 May 1997 | Active |
Skepparevagen 5, Soderkeping, Sweden, | Director | 23 October 2000 | Active |
Pine Lodge 28 Station Road, Whalley, Clitheroe, BB7 9RH | Director | - | Active |
12085 Ashland Way, Shreveport Louisiana 71106, Usa, FOREIGN | Director | - | Active |
10705 Summerton Drive, Raleigh 29614, North Carolina, | Director | 01 November 1999 | Active |
69 Wheatley Lane Road, Barrowford, Nelson, BB9 6QP | Director | 26 April 1993 | Active |
93 Glenshiels Avenue, Hoddlesden, BB3 3LS | Director | - | Active |
Rosslyn 9 Helmshore Road, Haslingden, Rossendale, BB4 4BG | Director | - | Active |
Condarol Cottage, Sellers Fold Burnley Road Hapton, Burnley, BB11 5QT | Director | 18 June 1997 | Active |
27 City Space House East Cliff, Preston, PR1 3LB | Director | 15 November 2004 | Active |
Steinertgasse 12, Aalen, Germany, | Director | 15 March 2007 | Active |
9 Bowden Road, Glossop, SK13 7BD | Director | - | Active |
7 The Castle, Colne, BB8 7DX | Director | 21 June 2002 | Active |
27 Vaudrey Drive, Cheadle Hulme, Cheadle, SK8 5LR | Director | 01 June 2005 | Active |
14 Kingsley Close, Blackburn, BB2 5FB | Director | 14 August 2001 | Active |
Llerkirchberger Str.3, Ulm, Germany, | Director | 15 March 2007 | Active |
3 Kensington Close, Greenmount, Bury, BL8 4DG | Director | 01 April 1994 | Active |
8 Heathfield Park, Blackburn, BB2 6QJ | Director | 19 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-01-18 | Dissolution | Dissolution application strike off company. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Capital | Legacy. | Download |
2021-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-20 | Insolvency | Legacy. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Restoration | Restoration order of court. | Download |
2016-11-29 | Gazette | Gazette dissolved voluntary. | Download |
2016-09-13 | Gazette | Gazette notice voluntary. | Download |
2016-08-31 | Dissolution | Dissolution application strike off company. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Auditors | Auditors resignation company. | Download |
2015-07-10 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type full. | Download |
2015-01-07 | Officers | Termination director company with name termination date. | Download |
2014-09-05 | Accounts | Accounts with accounts type full. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Accounts | Accounts with accounts type full. | Download |
2013-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.