Altrincham
Cheshire
WA14 2DT
Director Name | Mr Dale Gregory Barnhart |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Chad Allen McDaniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robert Seaman Heath |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE |
Director Name | Mr Nigel Robert Stanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 February 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Robert Seaman Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1, Bycars Road Burslem Stoke On Trent Staffordshire ST6 4SH |
Director Name | Mr Ian Burnham Lord |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE |
Director Name | Mr Ian Harvey Cropper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Ian Burnham Lord |
---|---|
Status | Resigned |
Appointed | 28 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | lydallif.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
400 at £1 | Lydall Industrial Filtration (Emea) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
8 December 2003 | Delivered on: 12 December 2003 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 May 2016 | Statement of capital on 26 May 2016
|
26 May 2016 | Statement by Directors (1 page) |
26 May 2016 | Resolutions
|
26 May 2016 | Solvency Statement dated 16/05/16 (1 page) |
30 March 2016 | Termination of appointment of Nigel Robert Stanley as a director on 29 February 2016 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
25 March 2015 | Termination of appointment of Ian Harvey Cropper as a director on 20 March 2015 (1 page) |
23 December 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 July 2014 | Director's details changed for Mr Iain Stuart Dixon on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Ian Harvey Cropper on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Iain Stuart Dixon on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Nigel Robert Stanley on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Ian Harvey Cropper on 1 July 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Nigel Robert Stanley on 1 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014 (1 page) |
26 March 2014 | Appointment of Chad Allen Mcdaniel as a secretary (3 pages) |
26 March 2014 | Appointment of Dale Gregory Barnhart as a director (3 pages) |
18 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
10 March 2014 | Termination of appointment of Ian Lord as a secretary (1 page) |
10 March 2014 | Termination of appointment of Robert Heath as a director (1 page) |
10 March 2014 | Registered office address changed from Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Ian Lord as a director (1 page) |
13 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 March 2013 | Appointment of Mr Ian Burnham Lord as a secretary (1 page) |
14 March 2013 | Appointment of Mr Ian Harvey Cropper as a director (2 pages) |
14 March 2013 | Appointment of Mr Iain Stuart Dixon as a director (2 pages) |
14 March 2013 | Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page) |
14 March 2013 | Appointment of Mr Ian Burnham Lord as a director (2 pages) |
8 March 2013 | Registered office address changed from P O Box 1, Bycars Road Burslem Stoke on Trent Staffordshire ST6 4SH on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Robert Heath as a secretary (1 page) |
8 March 2013 | Registered office address changed from P O Box 1, Bycars Road Burslem Stoke on Trent Staffordshire ST6 4SH on 8 March 2013 (1 page) |
8 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr Robert Seaman Heath on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Nigel Robert Stanley on 23 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Mr Robert Seaman Heath on 23 July 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: p o box 1 bycars road burslem stoke on trent staffordshire ST6 3RF (1 page) |
27 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
31 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
31 August 2000 | Ad 04/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: sneyd mills newcastle street stoke on trent ST6 3RF (1 page) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 March 2000 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
11 November 1999 | Company name changed beckwith springs LIMITED\certificate issued on 12/11/99 (2 pages) |
2 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
15 December 1998 | £ nc 100/100000 23/11/98 (1 page) |
15 December 1998 | Resolutions
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 July 1998 | Incorporation (8 pages) |