Company NameHeath Filtration Limited
Company StatusDissolved
Company Number03603099
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameBeckwith Springs Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Iain Stuart Dixon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Dale Gregory Barnhart
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChad Allen McDaniel
NationalityBritish
StatusClosed
Appointed20 February 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert Seaman Heath
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton House Sykeside Drive, Altham Business Park
Altham
Accrington
Lancashire
BB5 5YE
Director NameMr Nigel Robert Stanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Robert Seaman Heath
NationalityBritish
StatusResigned
Appointed23 November 1998(4 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1, Bycars Road
Burslem
Stoke On Trent
Staffordshire
ST6 4SH
Director NameMr Ian Burnham Lord
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton House Sykeside Drive, Altham Business Park
Altham
Accrington
Lancashire
BB5 5YE
Director NameMr Ian Harvey Cropper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2013(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Ian Burnham Lord
StatusResigned
Appointed28 February 2013(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressWalton House Sykeside Drive, Altham Business Park
Altham
Accrington
Lancashire
BB5 5YE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitelydallif.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

400 at £1Lydall Industrial Filtration (Emea) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

8 December 2003Delivered 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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
26 May 2016Statement of capital on 26 May 2016
  • GBP 1
(4 pages)
26 May 2016Statement by Directors (1 page)
26 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2016Solvency Statement dated 16/05/16 (1 page)
30 March 2016Termination of appointment of Nigel Robert Stanley as a director on 29 February 2016 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 400
(6 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 March 2015Termination of appointment of Ian Harvey Cropper as a director on 20 March 2015 (1 page)
23 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 400
(7 pages)
10 July 2014Director's details changed for Mr Iain Stuart Dixon on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Ian Harvey Cropper on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014 (2 pages)
10 July 2014Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014 (1 page)
10 July 2014Director's details changed for Mr Iain Stuart Dixon on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Nigel Robert Stanley on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Ian Harvey Cropper on 1 July 2014 (2 pages)
10 July 2014Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014 (1 page)
10 July 2014Director's details changed for Mr Nigel Robert Stanley on 1 July 2014 (2 pages)
8 July 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014 (1 page)
26 March 2014Appointment of Chad Allen Mcdaniel as a secretary (3 pages)
26 March 2014Appointment of Dale Gregory Barnhart as a director (3 pages)
18 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 March 2014Termination of appointment of Ian Lord as a secretary (1 page)
10 March 2014Termination of appointment of Robert Heath as a director (1 page)
10 March 2014Registered 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 2014Termination of appointment of Ian Lord as a director (1 page)
13 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
14 March 2013Appointment of Mr Ian Burnham Lord as a secretary (1 page)
14 March 2013Appointment of Mr Ian Harvey Cropper as a director (2 pages)
14 March 2013Appointment of Mr Iain Stuart Dixon as a director (2 pages)
14 March 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
14 March 2013Appointment of Mr Ian Burnham Lord as a director (2 pages)
8 March 2013Registered 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 2013Termination of appointment of Robert Heath as a secretary (1 page)
8 March 2013Registered 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 2013Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 August 2010Director's details changed for Mr Robert Seaman Heath on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Nigel Robert Stanley on 23 July 2010 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Mr Robert Seaman Heath on 23 July 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2006Return made up to 23/07/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2005Registered office changed on 31/08/05 from: p o box 1 bycars road burslem stoke on trent staffordshire ST6 3RF (1 page)
27 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 August 2003Return made up to 23/07/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
31 August 2000Return made up to 23/07/00; full list of members (6 pages)
31 August 2000Ad 04/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: sneyd mills newcastle street stoke on trent ST6 3RF (1 page)
24 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
11 November 1999Company name changed beckwith springs LIMITED\certificate issued on 12/11/99 (2 pages)
2 September 1999Return 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 July 1998Incorporation (8 pages)