Background WavePink WaveYellow Wave

FILTAMARK LIMITED (05237811)

FILTAMARK LIMITED (05237811) is a dissolved UK company. incorporated on 22 September 2004. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FILTAMARK LIMITED has been registered for 21 years. Current directors include SELL-POLLOTH, Sandra Silvia.

Company Number
05237811
Status
dissolved
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
Unit 3a Apollo Park, Crewe
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SELL-POLLOTH, Sandra Silvia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTAMARK LIMITED

FILTAMARK LIMITED is an dissolved company incorporated on 22 September 2004 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FILTAMARK LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05237811

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 August 2024 (1 year ago)
Submitted on 22 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 3a Apollo Park Crewe, ,

Previous Addresses

Unit 15 Orion Park Off University Way Crewe Cheshire CW1 6NG
From: 23 September 2013To: 5 November 2018
Unit B9 Lowfields Close Lowfields Business Park Elland Halifax West Yorkshire HX5 9DX
From: 22 September 2004To: 23 September 2013
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
May 24
Director Left
Dec 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SELL-POLLOTH, Sandra Silvia

Active
Apollo Park, Crewe
Born April 1973
Director
Appointed 27 Jan 2021

MARKHAM, Paul

Resigned
121 Wheatley Road, HalifaxHX3 5AA
Secretary
Appointed 02 Jan 2008
Resigned 16 Sept 2015

NGINDI, Hilary

Resigned
Apollo Park, Crewe
Secretary
Appointed 22 Oct 2021
Resigned 01 Sept 2023

PERRY, Gordon William

Resigned
34 Pennine Way, BiddulphST8 7EA
Secretary
Appointed 19 Sept 2005
Resigned 02 Jan 2008

TURNER, Adam Charles

Resigned
Apollo Park, Crewe
Secretary
Appointed 19 Aug 2019
Resigned 22 Oct 2021

WILLIAMS, Cheryl Lindy

Resigned
Apollo Park, Crewe
Secretary
Appointed 17 Sept 2015
Resigned 16 Aug 2019

WRAY, Claire

Resigned
6 The Paddocks, MacclesfieldSK10 4DB
Secretary
Appointed 22 Sept 2004
Resigned 19 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 2004
Resigned 22 Sept 2004

ARENAS, Ivan Rodrigo Martinez

Resigned
Apollo Park, Crewe
Born November 1980
Director
Appointed 01 Dec 2022
Resigned 28 Nov 2024

BERBNER, Stefan, Dr

Resigned
Voeckelsbacherstrasse 1, Weiher
Born June 1963
Director
Appointed 02 Jan 2008
Resigned 28 Jan 2011

BRIGHT, Russell Steven

Resigned
Orion Park, CreweCW1 6NG
Born May 1962
Director
Appointed 13 Apr 2015
Resigned 17 Jun 2016

LANGFORD, Steven Geoffrey

Resigned
Apollo Park, Crewe
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 03 Jan 2020

LIN, Rumin

Resigned
Apollo Park, Crewe
Born July 1979
Director
Appointed 25 Nov 2019
Resigned 30 Nov 2022

SCHMITT, Daniel, Doctor

Resigned
2, Weinheim
Born May 1970
Director
Appointed 28 Jan 2011
Resigned 13 Apr 2015

SHORT, Anthony Graham

Resigned
Apollo Park, Crewe
Born April 1964
Director
Appointed 05 Dec 2016
Resigned 29 Mar 2019

WRAY, Richard Stuart

Resigned
14 Outwoods Close, StaffordST18 0JR
Born June 1945
Director
Appointed 22 Sept 2004
Resigned 02 Jan 2008
Fundings
Financials
Latest Activities

Filing History

93

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2024
DS01DS01
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 May 2024
SH19Statement of Capital
Legacy
2 May 2024
SH20SH20
Legacy
2 May 2024
CAP-SSCAP-SS
Resolution
2 May 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
88(3)88(3)
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
22 September 2004
288bResignation of Director or Secretary
Incorporation Company
22 September 2004
NEWINCIncorporation