Company NameFiltermech Materials Handling Limited
Company StatusDissolved
Company Number08566908
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(2 years after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Jonathan Hewitt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameGary Hawkhead
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Andrew Stephen Rumgay
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitecorpacqplc.com

Location

Registered AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Corpacq Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£297,163
Gross Profit£25,955
Net Worth£5,397
Cash£11,214
Current Liabilities£58,794

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
25 August 2016Termination of appointment of Andrew Stephen Rumgay as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Gary Hawkhead as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Jonathan Hewitt as a director on 25 August 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
17 June 2015Appointment of Mr Stephen James Scott as a director on 16 June 2015 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
7 April 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
17 June 2013Appointment of Gary Hawkhead as a director (2 pages)
17 June 2013Director's details changed for Andrew Stephen Rumgay on 17 June 2013 (2 pages)
17 June 2013Appointment of Andrew Stephen Rumgay as a director (2 pages)
12 June 2013Incorporation (33 pages)