Company NameFiltration Water Treatment Engineers Limited
DirectorBryan Alfred Styler
Company StatusDissolved
Company Number00908316
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Alfred Styler
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Roe Cross Green
Mottram
Hyde
Cheshire
SK14 6LP
Secretary NameAudrey Styler
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Roe Cross Green
Mottram
Cheshire
SK14 6LP

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
24 November 1997Receiver ceasing to act (1 page)
4 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
31 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 October 1995Appointment of a voluntary liquidator (2 pages)
30 October 1995Appointment of receiver/manager (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 7 roe cross green mottram-in-longdendale cheshire SK14 6LP (1 page)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)