EATON FILTRATION LIMITED

Register to unlock more data on OkredoRegister

EATON FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364680

Incorporation date

21/03/1989

Size

Full

Contacts

Registered address

Registered address

Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire PO14 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon25/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon29/04/2014
Application to strike the company off the register
dot icon02/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Paul Banning as a director
dot icon29/01/2014
Termination of appointment of Paul Banning as a secretary
dot icon12/12/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/06/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Hans Jakob Vogt on 2010-04-06
dot icon16/03/2010
Appointment of Mr Paul Banning as a secretary
dot icon16/03/2010
Termination of appointment of Ian Yule as a secretary
dot icon03/01/2010
Director's details changed for Mr Paul Banning on 2010-01-04
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Appointment terminated director jean lacombe
dot icon20/07/2009
Director appointed mr paul banning
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 03/04/08; full list of members
dot icon14/05/2008
Registered office changed on 15/05/2008 from unit 2 crown gate wyncolls road colchester essex CO4 9HZ
dot icon12/05/2008
Location of debenture register
dot icon12/05/2008
Location of register of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon15/04/2007
Return made up to 03/04/07; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 03/04/06; full list of members
dot icon22/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Certificate of change of name
dot icon27/09/2005
New secretary appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon12/04/2005
Return made up to 03/04/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-12-31
dot icon16/05/2004
Accounts for a small company made up to 2003-12-27
dot icon27/04/2004
Return made up to 03/04/04; full list of members
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-12-28
dot icon21/04/2002
Accounts for a small company made up to 2001-12-29
dot icon18/04/2002
Return made up to 03/04/02; full list of members
dot icon17/02/2002
Director resigned
dot icon06/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon25/01/2001
Director resigned
dot icon19/11/2000
Accounts for a small company made up to 1999-12-25
dot icon16/10/2000
Delivery ext'd 3 mth 25/12/99
dot icon03/05/2000
Return made up to 03/04/00; full list of members
dot icon25/04/1999
Return made up to 03/04/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-12-26
dot icon19/04/1998
Return made up to 03/04/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-27
dot icon02/10/1997
Director resigned
dot icon08/09/1997
Resolutions
dot icon11/06/1997
Accounts for a small company made up to 1996-12-28
dot icon27/04/1997
Return made up to 03/04/97; full list of members
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
Registered office changed on 04/12/96 from: 5 great college street westminster london SW1P 3SJ
dot icon22/04/1996
Return made up to 03/04/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/04/1995
Return made up to 03/04/95; no change of members
dot icon08/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon13/04/1994
Director resigned;new director appointed
dot icon10/04/1994
Return made up to 03/04/94; full list of members
dot icon08/02/1994
Memorandum and Articles of Association
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Ad 18/01/94--------- £ si 835000@1=835000 £ ic 5000/840000
dot icon08/02/1994
£ nc 10000/845000 18/01/94
dot icon06/06/1993
Accounts for a small company made up to 1992-12-31
dot icon03/04/1993
Return made up to 03/04/93; full list of members
dot icon14/03/1993
Registered office changed on 15/03/93 from: aldwych house aldwych london WC2B 4HN
dot icon16/06/1992
Return made up to 03/04/92; no change of members
dot icon31/05/1992
Full accounts made up to 1990-03-31
dot icon31/05/1992
Full accounts made up to 1990-12-31
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon12/08/1991
Resolutions
dot icon08/08/1991
Certificate of change of name
dot icon30/04/1991
Return made up to 03/04/91; full list of members
dot icon10/01/1991
Registered office changed on 11/01/91 from: 199 strand london WC2R 1DR
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Registered office changed on 23/11/90 from: severalls lane colchester essex CO4 4PD
dot icon22/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1990
Ad 16/10/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Resolutions
dot icon10/04/1990
£ nc 1000/10000 16/10/89
dot icon20/03/1990
New director appointed
dot icon04/10/1989
Memorandum and Articles of Association
dot icon28/09/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Director resigned;new director appointed
dot icon28/09/1989
Registered office changed on 29/09/89 from: 2 baches street london N1 6UB
dot icon26/09/1989
Certificate of change of name
dot icon24/09/1989
Resolutions
dot icon21/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banning, Paul Christopher
Director
01/07/2009 - 04/12/2013
12
Lacombe, Jean Pierre
Director
02/09/2005 - 01/07/2009
2
Castor Iii, Anthony
Director
15/02/1994 - 01/09/1997
-
Vogt, Hans Jakob
Director
17/11/2003 - Present
-
Yule, Ian Bryce
Secretary
24/05/2007 - 11/03/2010
14

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 EATON FILTRATION LIMITED

EATON FILTRATION LIMITED is an(a) Dissolved company incorporated on 21/03/1989 with the registered office located at Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire PO14 9ED. 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 EATON FILTRATION LIMITED?

toggle

EATON FILTRATION LIMITED is currently Dissolved. It was registered on 21/03/1989 and dissolved on 25/08/2014.

Where is EATON FILTRATION LIMITED located?

toggle

EATON FILTRATION LIMITED is registered at Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire PO14 9ED.

What does EATON FILTRATION LIMITED do?

toggle

EATON FILTRATION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for EATON FILTRATION LIMITED?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via voluntary strike-off.