Company NameFilta-Rite Limited
Company StatusDissolved
Company Number01736807
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Bradshaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Manchester Road
Woolston
Warrington
Cheshire
WA1 4DE
Director NameGlenys Bradshaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address212 Manchester Road
Woolston
Warrington
Cheshire
WA1 4DE
Secretary NameGlenys Bradshaw
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address212 Manchester Road
Woolston
Warrington
Cheshire
WA1 4DE
Director NameMr Edward Charnock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(15 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address20 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 5YB
Director NameChristopher Millington
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(15 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address37 Nevada Close
West Brook
Warrington
WA5 8WW
Director NameAllan Harold Monks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address51 Gig Lane
Woolston
Warrington
WA1 4EE
Director NameReginald Joynson Wills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address77 Latchford Street
Latchford
Warrington
Cheshire
Wa4

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£141,551
Current Liabilities£591,229

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Statement of affairs (9 pages)
13 August 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Registered office changed on 24/07/01 from: moores rowland 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
22 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (14 pages)
29 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Particulars of mortgage/charge (5 pages)
2 December 1998Full accounts made up to 30 June 1998 (14 pages)
4 November 1998Director resigned (1 page)
9 June 1998Full accounts made up to 30 June 1997 (14 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (14 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)