About

Registered Number: 03085887
Date of Incorporation: 31/07/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: Fishtoft Road, Fishtoft Road, Boston, Lincolnshire, PE21 0BJ

 

Founded in 1995, Metsa Wood Uk Holdings Ltd are based in Boston in Lincolnshire. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDERHOLM, Henri Tapani 27 April 2016 - 1
AILIO, Atte 13 March 2012 27 April 2016 1
HATTENDORF, Wolfgang 31 July 1996 07 July 1999 1
KARINEN, Timo Kalevi 23 January 2007 19 July 2013 1
OKSANEN, Antti Samuli 14 September 1995 30 October 1998 1
Secretary Name Appointed Resigned Total Appointments
OLSSON, Alice 31 July 2017 - 1

Filing History

Document Type Date
LIQ13 - N/A 16 January 2018
RESOLUTIONS - N/A 10 October 2017
LIQ01 - N/A 10 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2017
SH08 - Notice of name or other designation of class of shares 04 September 2017
RESOLUTIONS - N/A 25 August 2017
SH19 - Statement of capital 25 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2017
CAP-SS - N/A 25 August 2017
CS01 - N/A 04 August 2017
AP03 - Appointment of secretary 31 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 August 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AD01 - Change of registered office address 02 August 2013
AUD - Auditor's letter of resignation 15 October 2012
MISC - Miscellaneous document 10 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 August 2012
CERTNM - Change of name certificate 30 May 2012
RESOLUTIONS - N/A 30 April 2012
CONNOT - N/A 30 April 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 05 August 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 15 April 2003
AUD - Auditor's letter of resignation 18 March 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 02 November 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 15 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 22 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
AUD - Auditor's letter of resignation 19 October 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
RESOLUTIONS - N/A 05 February 1998
MEM/ARTS - N/A 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
363s - Annual Return 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
288 - N/A 17 November 1995
353 - Register of members 16 November 1995
353 - Register of members 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 05 October 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
MEM/ARTS - N/A 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1995
123 - Notice of increase in nominal capital 28 September 1995
CERTNM - Change of name certificate 27 September 1995
288 - N/A 27 September 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.