About

Registered Number: 03734669
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: Manchester Road, Haslingden, Rossendale, Lancashire, BB4 5SL

 

Based in Rossendale in Lancashire, Metso Paper Bender Ltd was setup in 1999. Metso Paper Bender Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 14 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 April 2009
225 - Change of Accounting Reference Date 05 February 2009
RESOLUTIONS - N/A 30 December 2008
MISC - Miscellaneous document 30 December 2008
CAP-SS - N/A 30 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
CERTNM - Change of name certificate 17 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 January 2004
AUD - Auditor's letter of resignation 17 July 2003
CERTNM - Change of name certificate 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 03 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
AUD - Auditor's letter of resignation 26 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 11 April 2000
MEM/ARTS - N/A 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
MEM/ARTS - N/A 17 September 1999
CERTNM - Change of name certificate 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
123 - Notice of increase in nominal capital 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.