Background WavePink WaveYellow Wave

FILTECH HOLDINGS LIMITED (04609906)

FILTECH HOLDINGS LIMITED (04609906) is a dissolved UK company. incorporated on 5 December 2002. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FILTECH HOLDINGS LIMITED has been registered for 23 years. Current directors include BISSELL, Christopher David, HALLSWORTH, Michael George.

Company Number
04609906
Status
dissolved
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
C/O Dpc Stone House, Stone Road Business Park, Stoke-On-Trent, ST4 6SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BISSELL, Christopher David, HALLSWORTH, Michael George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTECH HOLDINGS LIMITED

FILTECH HOLDINGS LIMITED is an dissolved company incorporated on 5 December 2002 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FILTECH HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04609906

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 April 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

C.D. BISSELL HOLDINGS LTD.
From: 5 December 2002To: 27 May 2009
Contact
Address

C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-On-Trent, ST4 6SR,

Previous Addresses

C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 5 December 2002To: 16 September 2019
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Dec 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALLSWORTH, Michael George

Active
202 Northwood Lane, NewcastleST5 4DD
Secretary
Appointed 05 Dec 2002

BISSELL, Christopher David

Active
Wilkins Pleck Pleck Lane Whitmore, NewcastleST5 5HN
Born February 1950
Director
Appointed 05 Dec 2002

HALLSWORTH, Michael George

Active
202 Northwood Lane, NewcastleST5 4DD
Born March 1953
Director
Appointed 05 Dec 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 05 Dec 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Dec 2002
Resigned 05 Dec 2002

Persons with significant control

2

Mr Christopher David Bissell

Active
Pleck Lane, NewcastleST5 5HN
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sheila Jean Bissell

Active
Pleck Lane, NewastleST5 5HN
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation