HEATH FILTRATION LIMITED

Register to unlock more data on OkredoRegister

HEATH FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603099

Incorporation date

22/07/1998

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon31/07/2016
Application to strike the company off the register
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon25/05/2016
Statement by Directors
dot icon25/05/2016
Statement of capital on 2016-05-26
dot icon25/05/2016
Solvency Statement dated 16/05/16
dot icon25/05/2016
Resolutions
dot icon29/03/2016
Termination of appointment of Nigel Robert Stanley as a director on 2016-02-29
dot icon22/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Termination of appointment of Ian Harvey Cropper as a director on 2015-03-20
dot icon22/12/2014
Accounts for a small company made up to 2013-12-31
dot icon23/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr Nigel Robert Stanley on 2014-07-01
dot icon09/07/2014
Director's details changed for Mr Iain Stuart Dixon on 2014-07-01
dot icon09/07/2014
Director's details changed for Mr Ian Harvey Cropper on 2014-07-01
dot icon09/07/2014
Director's details changed for Mr Dale Gregory Barnhart on 2014-07-01
dot icon09/07/2014
Secretary's details changed for Chad Allen Mcdaniel on 2014-07-01
dot icon07/07/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 2014-07-08
dot icon25/03/2014
Appointment of Chad Allen Mcdaniel as a secretary
dot icon25/03/2014
Appointment of Dale Gregory Barnhart as a director
dot icon17/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon09/03/2014
Registered office address changed from Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE United Kingdom on 2014-03-10
dot icon09/03/2014
Termination of appointment of Ian Lord as a secretary
dot icon09/03/2014
Termination of appointment of Robert Heath as a director
dot icon09/03/2014
Termination of appointment of Ian Lord as a director
dot icon12/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Ian Burnham Lord as a secretary
dot icon13/03/2013
Appointment of Mr Iain Stuart Dixon as a director
dot icon13/03/2013
Appointment of Mr Ian Harvey Cropper as a director
dot icon13/03/2013
Appointment of Mr Ian Burnham Lord as a director
dot icon13/03/2013
Current accounting period extended from 2013-03-31 to 2014-03-31
dot icon07/03/2013
Registered office address changed from P O Box 1, Bycars Road Burslem Stoke on Trent Staffordshire ST6 4SH on 2013-03-08
dot icon07/03/2013
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon07/03/2013
Termination of appointment of Robert Heath as a secretary
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Robert Seaman Heath on 2010-07-23
dot icon05/08/2010
Director's details changed for Nigel Robert Stanley on 2010-07-23
dot icon05/08/2010
Secretary's details changed for Mr Robert Seaman Heath on 2010-07-23
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/07/2009
Return made up to 23/07/09; full list of members
dot icon23/07/2008
Return made up to 23/07/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2007
Return made up to 23/07/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/07/2006
Return made up to 23/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/08/2005
Registered office changed on 31/08/05 from: p o box 1 bycars road burslem stoke on trent staffordshire ST6 3RF
dot icon26/07/2005
Return made up to 23/07/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-10-31
dot icon23/08/2004
Accounts for a small company made up to 2003-10-31
dot icon03/08/2004
Return made up to 23/07/04; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon07/08/2003
Return made up to 23/07/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-10-31
dot icon07/08/2002
Return made up to 23/07/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2000-10-31
dot icon31/07/2001
Return made up to 23/07/01; full list of members
dot icon30/08/2000
Return made up to 23/07/00; full list of members
dot icon30/08/2000
Ad 04/05/00--------- £ si 398@1=398 £ ic 2/400
dot icon11/07/2000
Registered office changed on 12/07/00 from: sneyd mills newcastle street stoke on trent ST6 3RF
dot icon23/05/2000
Accounts for a small company made up to 1999-10-31
dot icon13/03/2000
Accounting reference date extended from 31/07/99 to 31/10/99
dot icon10/11/1999
Certificate of change of name
dot icon01/09/1999
Return made up to 23/07/99; full list of members
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
£ nc 100/100000 23/11/98
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Registered office changed on 08/12/98 from: temple house 20 holywell row london EC2A 4JB
dot icon22/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/07/1998 - 22/11/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
22/07/1998 - 22/11/1998
3399
Cropper, Ian Harvey
Director
27/02/2013 - 19/03/2015
4
Heath, Robert Seaman
Director
22/11/1998 - 19/02/2014
2
Stanley, Nigel Robert
Director
22/11/1998 - 28/02/2016
2

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 HEATH FILTRATION LIMITED

HEATH FILTRATION LIMITED is an(a) Dissolved company incorporated on 22/07/1998 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 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 HEATH FILTRATION LIMITED?

toggle

HEATH FILTRATION LIMITED is currently Dissolved. It was registered on 22/07/1998 and dissolved on 31/10/2016.

Where is HEATH FILTRATION LIMITED located?

toggle

HEATH FILTRATION LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does HEATH FILTRATION LIMITED do?

toggle

HEATH FILTRATION LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

What is the latest filing for HEATH FILTRATION LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.