MASTER FILTRATION LIMITED

Register to unlock more data on OkredoRegister

MASTER FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01822100

Incorporation date

04/06/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Mountview Court, 310 Friern Barnet Lane Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1984)
dot icon18/03/2013
Final Gazette dissolved following liquidation
dot icon18/12/2012
Liquidators' statement of receipts and payments to 2012-12-11
dot icon18/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-24
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-24
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon04/03/2010
Registered office address changed from 7 Arden Press Way Letchworth Hertfordshire SG6 1LH on 2010-03-05
dot icon17/01/2010
Termination of appointment of Louise Cupac as a director
dot icon13/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon17/06/2009
Director and Secretary's Change of Particulars / pauline hall / 01/05/2009 / HouseName/Number was: , now: 1; Street was: penrose house, now: ash cottage; Area was: 2 dickens boulevard stotfold, now: penfold close; Post Town was: hitchin, now: shefford; Region was: herts, now: beds; Post Code was: SG5 4FD, now: SG17 5DF
dot icon29/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/05/2008
Return made up to 24/05/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/07/2007
Director's particulars changed
dot icon24/05/2007
Return made up to 24/05/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon16/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Return made up to 24/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/06/2005
Return made up to 24/05/05; full list of members
dot icon05/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/06/2005
Location of register of members address changed
dot icon23/03/2005
Particulars of mortgage/charge
dot icon27/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon31/05/2004
Return made up to 24/05/04; full list of members
dot icon31/05/2004
Director's particulars changed
dot icon07/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon12/03/2003
Registered office changed on 13/03/03 from: ickleford manor turnpike lane ickleford hitchin hertfordshire SG5 3XE
dot icon29/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/06/2002
Return made up to 24/05/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/05/2001
Return made up to 24/05/01; full list of members
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
Secretary resigned
dot icon07/09/2000
Accounts for a small company made up to 2000-02-29
dot icon21/06/2000
Return made up to 24/05/00; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1999-02-28
dot icon02/06/1999
Return made up to 24/05/99; no change of members
dot icon21/05/1998
Return made up to 24/05/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1998-02-28
dot icon17/03/1998
Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1998
Auditor's resignation
dot icon30/11/1997
Registered office changed on 01/12/97 from: gregans house 34 bedford road hitchin herts SG5 1HF
dot icon25/06/1997
Return made up to 24/05/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1997-02-28
dot icon02/02/1997
New director appointed
dot icon23/05/1996
Return made up to 24/05/96; full list of members
dot icon23/04/1996
New director appointed
dot icon13/03/1996
Accounts made up to 1996-02-29
dot icon13/03/1996
Resolutions
dot icon06/03/1996
Accounting reference date shortened from 31/03 to 28/02
dot icon27/02/1996
Particulars of mortgage/charge
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Accounts made up to 1995-03-31
dot icon26/09/1995
Resolutions
dot icon05/07/1995
Return made up to 24/05/95; no change of members
dot icon23/05/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 24/05/94; no change of members
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon12/08/1993
Return made up to 24/05/93; full list of members
dot icon12/08/1993
Director's particulars changed
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon16/08/1992
Return made up to 24/05/92; no change of members
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Return made up to 24/05/91; no change of members
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 24/05/90; full list of members
dot icon16/07/1989
Return made up to 24/05/89; full list of members
dot icon10/07/1989
Full accounts made up to 1989-03-31
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon26/09/1988
Return made up to 24/08/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-03-31
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon29/07/1987
Registered office changed on 30/07/87 from: 5 lower king street royston herts
dot icon29/07/1987
Full accounts made up to 1986-03-31
dot icon29/07/1987
Return made up to 28/12/86; full list of members
dot icon23/06/1986
Full accounts made up to 1985-03-31
dot icon23/06/1986
Return made up to 28/12/85; full list of members
dot icon18/06/1985
Certificate of change of name
dot icon04/06/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Pauline Elizabeth
Director
09/07/1995 - Present
1
Luxton, Stephen John
Director
01/11/1996 - Present
1
Hall, Pauline Elizabeth
Secretary
22/09/2000 - Present
1
Cupac, Louise Claire
Director
01/03/1996 - 11/01/2010
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 MASTER FILTRATION LIMITED

MASTER FILTRATION LIMITED is an(a) Dissolved company incorporated on 04/06/1984 with the registered office located at 2 Mountview Court, 310 Friern Barnet Lane Whetstone, London N20 0YZ. 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 MASTER FILTRATION LIMITED?

toggle

MASTER FILTRATION LIMITED is currently Dissolved. It was registered on 04/06/1984 and dissolved on 18/03/2013.

Where is MASTER FILTRATION LIMITED located?

toggle

MASTER FILTRATION LIMITED is registered at 2 Mountview Court, 310 Friern Barnet Lane Whetstone, London N20 0YZ.

What does MASTER FILTRATION LIMITED do?

toggle

MASTER FILTRATION LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for MASTER FILTRATION LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved following liquidation.