Company NameFilterite Finishing Systems Limited
Company StatusDissolved
Company Number04431830
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Edward Charnock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 College Fields
Cromton Lane
Widnes
WA5 5AR
Secretary NameMrs Mary Jacqueline Stephenson
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Dairy
Village Farm, Rainton
Thirsk
North Yorkshire
YO7 3PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Arkwright Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NU
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£10,106
Cash£12,156
Current Liabilities£96,951

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2008Voluntary strike-off action has been suspended (1 page)
26 June 2008Appointment terminated secretary mary stephenson (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 June 2007Return made up to 03/05/07; no change of members (6 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (10 pages)
11 May 2004Return made up to 03/05/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
7 July 2003Return made up to 03/05/03; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: the dairy, village farm, rainton thirsk yorkshire YO7 3PX (1 page)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)