FILTERMIST UK LIMITED

Register to unlock more data on OkredoRegister

FILTERMIST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00955368

Incorporation date

02/06/1969

Size

Dormant

Contacts

Registered address

Registered address

Faraday Drive, Stourbridge Road, Bridgnorth, Shropshire WV15 5BACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1969)
dot icon14/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2013
First Gazette notice for voluntary strike-off
dot icon23/09/2013
Application to strike the company off the register
dot icon08/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2012
Director's details changed for James Richard Stansfield on 2012-07-01
dot icon02/07/2012
Termination of appointment of Michael James Stansfield as a director on 2012-06-30
dot icon02/07/2012
Appointment of James Richard Stansfield as a director on 2012-07-01
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Marguerite Gabriel as a secretary
dot icon01/03/2011
Director's details changed for Randall John Taft on 2011-01-04
dot icon28/02/2011
Director's details changed for Randall John Taft on 2011-01-04
dot icon10/12/2010
Termination of appointment of Marguerite Gabriel as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon21/01/2010
Termination of appointment of Roger Woodward as a director
dot icon11/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon19/05/2009
Return made up to 26/03/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 26/03/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 26/03/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-04-30
dot icon21/07/2006
Director's particulars changed
dot icon21/04/2006
Return made up to 26/03/06; full list of members
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director's particulars changed
dot icon16/09/2005
Full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 26/03/05; full list of members
dot icon14/09/2004
Full accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 26/03/04; full list of members
dot icon25/03/2004
Location of register of members address changed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon25/11/2003
Certificate of change of name
dot icon22/04/2003
Return made up to 26/03/03; full list of members
dot icon22/04/2003
Director's particulars changed
dot icon22/04/2003
Location of register of members address changed
dot icon14/10/2002
Full accounts made up to 2002-04-30
dot icon11/04/2002
Return made up to 26/03/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 26/03/01; full list of members
dot icon23/10/2000
Full accounts made up to 2000-04-30
dot icon16/04/2000
Return made up to 26/03/00; full list of members
dot icon16/04/2000
New director appointed
dot icon09/09/1999
Full accounts made up to 1999-04-30
dot icon17/04/1999
Return made up to 26/03/99; full list of members
dot icon17/04/1999
Location of register of members address changed
dot icon03/12/1998
Full accounts made up to 1998-04-30
dot icon20/04/1998
Return made up to 26/03/98; full list of members
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon03/11/1997
Location of register of members
dot icon02/09/1997
Full accounts made up to 1997-04-30
dot icon24/06/1997
Declaration of assistance for shares acquisition
dot icon24/06/1997
Resolutions
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP
dot icon19/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Certificate of re-registration from Public Limited Company to Private
dot icon12/06/1997
Re-registration of Memorandum and Articles
dot icon12/06/1997
Application for reregistration from PLC to private
dot icon12/06/1997
Resolutions
dot icon14/05/1997
Declaration of satisfaction of mortgage/charge
dot icon14/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Return made up to 26/03/97; full list of members
dot icon21/04/1997
Director's particulars changed
dot icon21/04/1997
Registered office changed on 21/04/97
dot icon18/09/1996
Full accounts made up to 1996-04-30
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Return made up to 26/03/96; full list of members
dot icon04/04/1996
Director's particulars changed
dot icon29/11/1995
Full accounts made up to 1995-04-30
dot icon29/03/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full group accounts made up to 1994-04-30
dot icon27/04/1994
Director resigned
dot icon15/04/1994
Return made up to 26/03/94; no change of members
dot icon16/09/1993
Full group accounts made up to 1993-04-30
dot icon22/08/1993
Secretary resigned;new director appointed
dot icon22/08/1993
New secretary appointed;director resigned
dot icon01/04/1993
Return made up to 26/03/93; no change of members
dot icon19/03/1993
Particulars of mortgage/charge
dot icon01/12/1992
Full group accounts made up to 1992-04-30
dot icon16/04/1992
Return made up to 26/03/92; full list of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon02/02/1992
New director appointed
dot icon29/01/1992
Particulars of mortgage/charge
dot icon23/01/1992
Full accounts made up to 1991-04-30
dot icon21/01/1992
Particulars of mortgage/charge
dot icon25/04/1991
Return made up to 26/03/91; full list of members
dot icon19/03/1991
Particulars of contract relating to shares
dot icon13/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Conve 24/01/91
dot icon13/02/1991
Ad 24/01/91--------- £ si 684@1=684 £ ic 56406/57090
dot icon13/02/1991
Ad 24/01/91--------- £ si 1216@1=1216 £ ic 55190/56406
dot icon13/02/1991
Ad 24/01/91--------- £ si 400@1=400 £ ic 54790/55190
dot icon13/02/1991
Ad 24/01/91--------- £ si 2942@1=2942 £ ic 51848/54790
dot icon13/02/1991
Ad 24/01/91--------- £ si 1848@1=1848 £ ic 50000/51848
dot icon05/12/1990
Certificate of re-registration from Private to Public Limited Company
dot icon05/12/1990
Declaration on reregistration from private to PLC
dot icon05/12/1990
Balance Sheet
dot icon05/12/1990
Auditor's statement
dot icon05/12/1990
Auditor's report
dot icon05/12/1990
Re-registration of Memorandum and Articles
dot icon05/12/1990
Application for reregistration from private to PLC
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Resolutions
dot icon04/12/1990
Full accounts made up to 1990-04-30
dot icon04/12/1990
Ad 27/11/90--------- £ si 47500@1=47500 £ ic 2500/50000
dot icon04/12/1990
£ nc 50000/100000 27/11/90
dot icon23/05/1990
Return made up to 26/03/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-04-30
dot icon09/02/1990
New director appointed
dot icon24/07/1989
Return made up to 26/06/89; full list of members
dot icon05/07/1989
Particulars of contract relating to shares
dot icon30/06/1989
Wd 28/06/89 ad 21/11/88--------- £ si 1000@1=1000
dot icon29/06/1989
Memorandum and Articles of Association
dot icon12/06/1989
Full accounts made up to 1988-04-30
dot icon15/03/1989
Accounting reference date shortened from 30/09 to 30/04
dot icon09/01/1989
Nc inc already adjusted
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon23/08/1988
Memorandum and Articles of Association
dot icon04/07/1988
Full accounts made up to 1987-09-30
dot icon04/07/1988
Return made up to 20/04/88; full list of members
dot icon31/05/1988
Certificate of change of name
dot icon14/12/1987
Return made up to 20/08/87; no change of members
dot icon24/08/1987
Full accounts made up to 1986-09-30
dot icon08/11/1986
New director appointed
dot icon12/08/1986
Return made up to 16/06/86; full list of members
dot icon09/07/1986
Full accounts made up to 1985-09-30
dot icon02/06/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taft, Randall John
Director
13/06/1997 - Present
7
Stansfield, James Richard
Director
01/07/2012 - Present
16
Woodward, Roger Ian
Director
01/01/2000 - 08/01/2010
3
Lewis, William James
Director
01/07/1993 - 26/03/1994
-
Gabriel, Marguerite Ann
Secretary
01/07/1993 - 31/10/2010
1

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 FILTERMIST UK LIMITED

FILTERMIST UK LIMITED is an(a) Dissolved company incorporated on 02/06/1969 with the registered office located at Faraday Drive, Stourbridge Road, Bridgnorth, Shropshire WV15 5BA. 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 FILTERMIST UK LIMITED?

toggle

FILTERMIST UK LIMITED is currently Dissolved. It was registered on 02/06/1969 and dissolved on 14/01/2014.

Where is FILTERMIST UK LIMITED located?

toggle

FILTERMIST UK LIMITED is registered at Faraday Drive, Stourbridge Road, Bridgnorth, Shropshire WV15 5BA.

What does FILTERMIST UK LIMITED do?

toggle

FILTERMIST UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FILTERMIST UK LIMITED?

toggle

The latest filing was on 14/01/2014: Final Gazette dissolved via voluntary strike-off.