Company NameNationwide Filtrations Limited
DirectorsIan Roy Cooper and John Frederick Davies
Company StatusDissolved
Company Number02084691
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)

Business Activity

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

Directors

Director NameIan Roy Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address108 Bromley Lane
Kingswinford
West Midlands
Director NameJohn Frederick Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address160 Mount Road
Penn
Wolverhampton
West Midlands
WV4 5RU
Secretary NameIan Roy Cooper
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address108 Bromley Lane
Kingswinford
West Midlands
Director NameRobert George Wright
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleEngineer
Correspondence Address6 Park Walk
Quarry Bank
Brierley Hill
West Midlands
DY5 2HU

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Liquidators statement of receipts and payments (7 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Registered office changed on 05/06/95 from: phoenix house castle st tipton west midlands DY4 8HP (1 page)
19 April 1995Return made up to 01/06/94; no change of members (12 pages)