STANDARD AIR FILTERS LIMITED

Register to unlock more data on OkredoRegister

STANDARD AIR FILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373127

Incorporation date

18/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham, Buckinghamshire MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1997)
dot icon12/08/2014
Final Gazette dissolved following liquidation
dot icon12/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon18/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2013
Registered office address changed from Unit 1 Heddings Farm 102 the Lane Wyboston Bedford MK44 3AS England on 2013-02-14
dot icon12/02/2013
Statement of affairs with form 4.19
dot icon12/02/2013
Appointment of a voluntary liquidator
dot icon12/02/2013
Resolutions
dot icon05/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Edward Hammond as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-07-30
dot icon15/04/2012
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH on 2012-04-16
dot icon17/11/2011
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 2011-11-18
dot icon17/11/2011
Appointment of Mr Edward Robert Hammond as a director
dot icon17/11/2011
Termination of appointment of a secretary
dot icon17/11/2011
Termination of appointment of a director
dot icon15/11/2011
Appointment of Mr Edward Robert Hammond as a director
dot icon15/11/2011
Termination of appointment of Graham Cameron as a director
dot icon15/11/2011
Termination of appointment of James Cameron as a secretary
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2011
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/03/2011
Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE on 2011-03-21
dot icon17/03/2011
Total exemption full accounts made up to 2010-07-30
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for James Cameron on 2010-05-19
dot icon15/06/2010
Director's details changed for Graham Mcdonald Cameron on 2010-05-19
dot icon06/12/2009
Total exemption full accounts made up to 2009-07-30
dot icon07/06/2009
Return made up to 19/05/09; full list of members
dot icon04/06/2009
Secretary's change of particulars / james cameron / 05/06/2009
dot icon12/11/2008
Total exemption full accounts made up to 2008-07-30
dot icon29/07/2008
Return made up to 19/05/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-07-30
dot icon13/06/2007
Return made up to 19/05/07; full list of members
dot icon13/06/2007
Secretary's particulars changed
dot icon09/01/2007
Total exemption full accounts made up to 2006-07-30
dot icon12/06/2006
Return made up to 19/05/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon07/02/2006
Total exemption full accounts made up to 2005-07-30
dot icon31/05/2005
Return made up to 19/05/05; full list of members
dot icon24/10/2004
Secretary resigned
dot icon24/10/2004
Director resigned
dot icon24/10/2004
New secretary appointed
dot icon24/10/2004
Total exemption full accounts made up to 2004-07-30
dot icon14/09/2004
Total exemption full accounts made up to 2003-07-30
dot icon15/06/2004
Return made up to 19/05/04; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-30
dot icon26/05/2003
Return made up to 19/05/03; full list of members
dot icon01/06/2002
Return made up to 19/05/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-07-30
dot icon01/10/2001
Return made up to 19/05/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-30
dot icon07/06/2000
Return made up to 19/05/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-07-30
dot icon08/07/1999
Return made up to 19/05/99; no change of members
dot icon24/04/1999
Full accounts made up to 1998-07-30
dot icon18/06/1998
Return made up to 19/05/98; full list of members
dot icon18/06/1998
Ad 01/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/1998
Accounting reference date extended from 31/05/98 to 30/07/98
dot icon31/05/1998
Registered office changed on 01/06/98 from: 6 frederick street wigston leicestershire LE18 1PJ
dot icon27/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Secretary resigned
dot icon18/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1997 - 18/05/1997
99600
Mr Edward Robert Hammond
Director
06/11/2011 - 07/11/2011
6
Mr Edward Robert Hammond
Director
07/11/2011 - Present
6
Cameron, Graham Mcdonald
Director
18/05/1997 - 06/11/2011
1
Cameron, Jacqueline
Director
18/05/1997 - 26/09/2004
-

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 STANDARD AIR FILTERS LIMITED

STANDARD AIR FILTERS LIMITED is an(a) Dissolved company incorporated on 18/05/1997 with the registered office located at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham, Buckinghamshire MK18 3AJ. 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 STANDARD AIR FILTERS LIMITED?

toggle

STANDARD AIR FILTERS LIMITED is currently Dissolved. It was registered on 18/05/1997 and dissolved on 12/08/2014.

Where is STANDARD AIR FILTERS LIMITED located?

toggle

STANDARD AIR FILTERS LIMITED is registered at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham, Buckinghamshire MK18 3AJ.

What does STANDARD AIR FILTERS LIMITED do?

toggle

STANDARD AIR FILTERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for STANDARD AIR FILTERS LIMITED?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved following liquidation.