Company NameScapa Filtration Limited
Company StatusDissolved
Company Number00135696
CategoryPrivate Limited Company
Incorporation Date8 May 1914(109 years, 11 months ago)
Dissolution Date6 November 2009 (14 years, 4 months ago)
Previous NameScapa Felts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(91 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed23 December 2005(91 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(93 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 June 1992)
RoleManaging Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameMr Brian Duckworth
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address22 Somerset Avenue
Wilpshire
Blackburn
Lancashire
BB1 9JD
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameMr Harry Berry
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Harry Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Sawrey Court
Clayton Le Moors
Accrington
Lancashire
BB5 5GD
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameDr Brian Scott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Well House
Giggleswick
North Yorkshire
BS24 0AP
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(81 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(82 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameMr John Richard Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(83 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1999)
RoleDivisional Cheif Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House
Primrose Road
Clitheroe
Lancashire
BB7 1DR
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(85 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(87 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(89 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF

Location

Registered Address3rd Floor
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2008Declaration of solvency (3 pages)
24 November 2008Appointment of a voluntary liquidator (1 page)
21 November 2008Registered office changed on 21/11/2008 from manchester road ashton under lyne manchester OL7 0ED (1 page)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 June 2007Director resigned (1 page)
30 August 2006Return made up to 04/08/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Director resigned (1 page)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 June 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000New director appointed (2 pages)
29 December 1999Director's particulars changed (1 page)
15 December 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
25 August 1999Return made up to 04/08/99; full list of members (5 pages)
1 October 1998Auditor's resignation (2 pages)
25 August 1998Return made up to 14/07/98; full list of members (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Return made up to 14/07/97; full list of members (7 pages)
17 July 1997Secretary's particulars changed (2 pages)
7 May 1997New director appointed (3 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Ad 20/03/97--------- £ si 364789@1=364789 £ ic 499902/864691 (2 pages)
14 April 1997£ nc 500000/2000000 18/12/96 (1 page)
6 April 1997Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Ad 15/07/96--------- £ si 499900@1=499900 £ ic 2/499902 (2 pages)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1996Nc inc already adjusted 10/06/96 (1 page)
16 February 1996New director appointed (1 page)
16 February 1996Director resigned (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1982Accounts made up to 31 March 1982 (4 pages)