Company NameUK Filter Supplies Ltd
Company StatusDissolved
Company Number08260922
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Roger Edward Diddams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10b Mickleton Road
Riverside Park Ind Est
Middlesbrough
TS2 1RQ
Director NameMr Richard Anthony McLoughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10b Mickleton Road
Riverside Park Ind Est
Middlesbrough
TS2 1RQ

Contact

Websiteukfiltersupplies.com

Location

Registered AddressUnit 10b Mickleton Road
Riverside Park Ind Est
Middlesbrough
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 November 2016Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages)
25 November 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages)
25 November 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages)
25 November 2016Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
11 April 2013Registered office address changed from Unit 6 Trident Business Centre, Startforth Road Middlesbrough TS2 1PY England on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Unit 6 Trident Business Centre, Startforth Road Middlesbrough TS2 1PY England on 11 April 2013 (2 pages)
19 October 2012Incorporation (26 pages)
19 October 2012Incorporation (26 pages)