ALTAIR FILTER TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ALTAIR FILTER TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00880172

Incorporation date

25/05/1966

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1966)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon19/10/2022
Application to strike the company off the register
dot icon04/07/2022
Termination of appointment of James Edward Dennison as a director on 2022-07-01
dot icon04/07/2022
Appointment of Shona Clare Searle as a director on 2022-07-01
dot icon11/05/2022
Cessation of Ge Energy Services (Uk) Limited as a person with significant control on 2022-05-03
dot icon11/05/2022
Notification of General Electric Uk Holdings Ltd. as a person with significant control on 2022-05-03
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon27/07/2021
Statement of capital on 2021-07-27
dot icon27/07/2021
Statement by Directors
dot icon27/07/2021
Solvency Statement dated 20/07/21
dot icon27/07/2021
Resolutions
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon08/06/2020
Second filing for the appointment of James Edward Dennison as a director
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon31/07/2019
Director's details changed for James Edward Dennison on 2019-07-31
dot icon31/07/2019
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-07-31
dot icon31/07/2019
Change of details for Ge Energy Services (Uk) Limited as a person with significant control on 2019-07-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Termination of appointment of Timothy Robert Hill as a director on 2018-09-24
dot icon26/09/2018
Termination of appointment of Peter Daryl Everett as a director on 2018-09-24
dot icon26/09/2018
Appointment of James Edward Dennison as a director on 2018-09-24
dot icon29/12/2017
Notification of Ge Energy Services (Uk) Limited as a person with significant control on 2016-04-06
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Statement of company's objects
dot icon19/12/2013
Resolutions
dot icon13/12/2013
Termination of appointment of Paul Sennett as a director
dot icon13/12/2013
Registered office address changed from 3 Omega Park Alton Hampshire GU34 2QE on 2013-12-13
dot icon13/12/2013
Termination of appointment of Paul Richardson as a director
dot icon13/12/2013
Termination of appointment of Christian Boyce as a director
dot icon13/12/2013
Appointment of Peter Daryl Everett as a director
dot icon13/12/2013
Appointment of Timothy Robert Hill as a director
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/11/2013
Miscellaneous
dot icon26/11/2013
Miscellaneous
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon18/01/2013
Registered office address changed from the Arena, Downshire Way Bracknell Berkshire RG12 1PU on 2013-01-18
dot icon24/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/12/2012
Director's details changed for Moria Ann Robertson on 2012-04-01
dot icon19/12/2012
Appointment of Paul Richardson as a director
dot icon19/12/2012
Termination of appointment of Moria Ann Robertson as a director
dot icon18/12/2012
Appointment of Christian Jeremy Boyce as a director
dot icon18/12/2012
Appointment of Paul Timothy Sennett as a director
dot icon18/12/2012
Termination of appointment of Peter Everett as a director
dot icon18/12/2012
Termination of appointment of Hilary Wake as a director
dot icon15/10/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Alyson Clark as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/11/2010
Appointment of Moria Ann Robertson as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Hilary Anne Wake on 2009-10-01
dot icon21/12/2009
Director's details changed for Alyson Margaret Clark on 2009-10-01
dot icon21/12/2009
Director's details changed for Peter Daryl Everett on 2009-10-01
dot icon25/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon24/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
New director appointed
dot icon14/01/2008
Return made up to 29/11/07; full list of members
dot icon29/10/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 29/11/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: omega park alton hampshire GU34 2QE
dot icon23/10/2006
Location of register of members
dot icon18/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon30/03/2006
Secretary resigned
dot icon28/03/2006
New director appointed
dot icon23/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Director's particulars changed
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon08/06/2005
Full accounts made up to 2005-01-31
dot icon31/05/2005
Director resigned
dot icon13/12/2004
Return made up to 29/11/04; full list of members
dot icon14/07/2004
Full accounts made up to 2004-01-31
dot icon08/01/2004
Return made up to 29/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-01-31
dot icon13/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon12/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Declaration of assistance for shares acquisition
dot icon07/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Return made up to 29/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-01-31
dot icon28/12/2001
Return made up to 29/11/01; full list of members
dot icon14/11/2001
Full accounts made up to 2001-01-31
dot icon29/12/2000
Return made up to 29/11/00; full list of members
dot icon09/10/2000
Certificate of change of name
dot icon06/09/2000
Full accounts made up to 2000-01-31
dot icon29/12/1999
Return made up to 29/11/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon31/12/1998
Return made up to 29/11/98; full list of members
dot icon30/11/1998
Full accounts made up to 1998-01-31
dot icon07/01/1998
Return made up to 29/11/97; no change of members
dot icon10/10/1997
Full accounts made up to 1997-01-31
dot icon24/12/1996
Return made up to 29/11/96; no change of members
dot icon24/09/1996
Accounts for a medium company made up to 1996-01-31
dot icon31/07/1996
Director's particulars changed
dot icon03/01/1996
Return made up to 29/11/95; full list of members
dot icon04/08/1995
Full accounts made up to 1995-01-31
dot icon07/01/1995
Return made up to 29/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full accounts made up to 1994-01-31
dot icon26/04/1994
Declaration of mortgage charge released/ceased
dot icon28/02/1994
New director appointed
dot icon12/01/1994
Director's particulars changed
dot icon12/01/1994
Return made up to 29/11/93; no change of members
dot icon11/06/1993
Full accounts made up to 1993-01-31
dot icon10/03/1993
Return made up to 29/11/92; full list of members; amend
dot icon07/01/1993
Secretary resigned
dot icon07/01/1993
Secretary's particulars changed
dot icon07/01/1993
Return made up to 29/11/92; no change of members
dot icon06/10/1992
Full accounts made up to 1992-01-31
dot icon04/01/1992
Return made up to 29/11/91; no change of members
dot icon07/11/1991
Full accounts made up to 1991-01-31
dot icon17/10/1991
Auditor's resignation
dot icon19/08/1991
Secretary resigned;new secretary appointed
dot icon11/12/1990
Return made up to 29/11/90; full list of members
dot icon06/12/1990
New director appointed
dot icon06/12/1990
Full accounts made up to 1990-01-31
dot icon06/11/1989
New director appointed
dot icon02/10/1989
Particulars of mortgage/charge
dot icon02/10/1989
Particulars of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of assistance for shares acquisition
dot icon26/09/1989
Declaration of assistance for shares acquisition
dot icon25/09/1989
Particulars of mortgage/charge
dot icon18/09/1989
Registered office changed on 18/09/89 from: station road donnington telford shropshire TF2 8JY
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon14/09/1989
Memorandum and Articles of Association
dot icon27/07/1989
Full accounts made up to 1989-01-28
dot icon27/07/1989
Return made up to 12/07/89; full list of members
dot icon21/06/1989
Director resigned
dot icon09/03/1989
Auditor's resignation
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon18/11/1988
Full accounts made up to 1988-01-30
dot icon26/09/1988
Declaration of satisfaction of mortgage/charge
dot icon30/08/1988
Return made up to 29/06/88; full list of members
dot icon08/08/1988
Director resigned
dot icon29/09/1987
Full accounts made up to 1987-01-31
dot icon01/09/1987
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon20/08/1987
Declaration of satisfaction of mortgage/charge
dot icon20/08/1987
Declaration of satisfaction of mortgage/charge
dot icon29/07/1987
Director resigned;new director appointed
dot icon19/05/1987
Accounts made up to 1986-06-30
dot icon19/05/1987
Return made up to 20/04/87; full list of members
dot icon27/01/1987
Registered office changed on 27/01/87 from: walker house malinslee telford shropshire TF3 4HA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Accounting reference date shortened from 30/06 to 31/01
dot icon04/12/1986
Particulars of mortgage/charge
dot icon01/07/1986
Registered office changed on 01/07/86 from: cherry street woking surrey GU21 1EE
dot icon07/05/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Return made up to 04/04/86; full list of members
dot icon07/05/1986
New director appointed
dot icon19/07/1984
Certificate of change of name
dot icon03/03/1983
Accounts made up to 1982-05-31
dot icon09/09/1972
Registered office changed
dot icon26/05/1966
Miscellaneous
dot icon26/05/1966
Incorporation
dot icon20/05/1966
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
2445
A G SECRETARIAL LIMITED
Corporate Secretary
21/08/2006 - 31/10/2009
1337
Hegarty, Colin Michael
Director
31/01/2003 - 01/02/2006
1
Steel, Andrew Charles
Director
01/02/1994 - 01/02/2006
11
Keenan, John Joseph
Director
21/08/2006 - 24/10/2007
124

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTAIR FILTER TECHNOLOGY LTD

ALTAIR FILTER TECHNOLOGY LTD is an(a) Dissolved company incorporated on 25/05/1966 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIR FILTER TECHNOLOGY LTD?

toggle

ALTAIR FILTER TECHNOLOGY LTD is currently Dissolved. It was registered on 25/05/1966 and dissolved on 23/01/2023.

Where is ALTAIR FILTER TECHNOLOGY LTD located?

toggle

ALTAIR FILTER TECHNOLOGY LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ALTAIR FILTER TECHNOLOGY LTD do?

toggle

ALTAIR FILTER TECHNOLOGY LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTAIR FILTER TECHNOLOGY LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.