CARAFILTRATION LIMITED

Register to unlock more data on OkredoRegister

CARAFILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718976

Incorporation date

23/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon04/09/2013
Final Gazette dissolved following liquidation
dot icon04/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon22/12/2011
Statement of affairs with form 4.19
dot icon22/12/2011
Appointment of a voluntary liquidator
dot icon22/12/2011
Resolutions
dot icon29/11/2011
Registered office address changed from Ucc Charlton Street Grimsby N.E. Lincolnshire DN31 1SQ United Kingdom on 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/11/2011
Director's details changed for Christopher Adrian Butt on 2011-11-17
dot icon16/11/2011
Registered office address changed from Ucc Charlton Street Grimsby N.E. Lincolnshire DN31 1SQ United Kingdom on 2011-11-17
dot icon16/11/2011
Registered office address changed from Church Lane Irby upon Humber Grimsby N E Lincolnshire DN37 7JR on 2011-11-17
dot icon06/09/2010
Compulsory strike-off action has been discontinued
dot icon05/09/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Director's details changed for Christopher Adrian Butt on 2009-10-01
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/03/2009
Return made up to 10/02/09; full list of members
dot icon09/12/2008
Appointment Terminated Director robin hurd
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Registered office changed on 05/12/2008 from levisham hall levisham pickering north yorkshire YO18 7NL
dot icon04/12/2008
Appointment Terminated Secretary robin hurd
dot icon04/12/2008
Appointment Terminated Director ashley wilson
dot icon09/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/02/2008
Return made up to 10/02/08; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/03/2007
Return made up to 10/02/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/04/2006
Return made up to 10/02/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Location of register of members address changed
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Registered office changed on 11/08/04 from: institute for applied biology p o box 373 university of york york n yorkshire YO10 5YW
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon04/04/2004
Accounts for a small company made up to 2003-07-31
dot icon22/02/2004
Return made up to 10/02/04; full list of members
dot icon11/06/2003
Director resigned
dot icon18/03/2003
Accounts for a small company made up to 2002-07-31
dot icon10/03/2003
Return made up to 24/02/03; full list of members
dot icon03/04/2002
Ad 25/05/01--------- £ si 10000@1
dot icon03/04/2002
Return made up to 24/02/02; full list of members
dot icon23/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon25/06/2001
New secretary appointed
dot icon28/05/2001
Secretary resigned;director resigned
dot icon12/03/2001
Particulars of contract relating to shares
dot icon12/03/2001
Ad 10/12/00--------- £ si 2727@1
dot icon12/03/2001
Particulars of contract relating to shares
dot icon12/03/2001
Particulars of contract relating to shares
dot icon12/03/2001
Ad 10/12/00--------- £ si 13181@1
dot icon12/03/2001
Ad 10/12/00--------- £ si 10453@1
dot icon12/03/2001
Ad 10/12/00--------- £ si 5000@1
dot icon12/03/2001
Ad 10/12/00--------- £ si 5000@1
dot icon06/03/2001
Return made up to 24/02/01; full list of members
dot icon06/03/2001
Location of register of members address changed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon25/02/2001
Memorandum and Articles of Association
dot icon25/02/2001
Nc inc already adjusted 08/12/00
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon26/12/2000
Accounts for a small company made up to 2000-07-31
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon15/03/2000
Return made up to 24/02/00; full list of members
dot icon19/01/2000
Registered office changed on 20/01/00 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO30 4XG
dot icon02/12/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon02/04/1999
Memorandum and Articles of Association
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ
dot icon23/03/1999
Certificate of change of name
dot icon23/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/02/1999 - 16/03/1999
38039
BIOINCUBATOR YORK LTD
Corporate Director
16/03/1999 - 28/02/2001
-
Wilson, Ashley John, Dr
Director
20/11/2000 - 01/12/2008
-
White, Julian Paul Nicholas, Dr
Secretary
20/11/2000 - 22/05/2001
-
Hurd, Robin Hugh Wycombe
Secretary
22/05/2001 - 02/10/2001
-

Persons with Significant Control

0

No PSC data available.

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 CARAFILTRATION LIMITED

CARAFILTRATION LIMITED is an(a) Dissolved company incorporated on 23/02/1999 with the registered office located at C/O REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARAFILTRATION LIMITED?

toggle

CARAFILTRATION LIMITED is currently Dissolved. It was registered on 23/02/1999 and dissolved on 04/09/2013.

Where is CARAFILTRATION LIMITED located?

toggle

CARAFILTRATION LIMITED is registered at C/O REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG.

What does CARAFILTRATION LIMITED do?

toggle

CARAFILTRATION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARAFILTRATION LIMITED?

toggle

The latest filing was on 04/09/2013: Final Gazette dissolved following liquidation.