Company NameZwicky Filters Limited
Company StatusDissolved
Company Number02800012
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameBirmingham Pump Supplies Limited

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 26 April 2005)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed02 February 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameAntony John Wise
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address21 Maltby Way
Lower Earley
Reading
Berkshire
RG1 4AE
Director NameDavid Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 1997)
RoleSales Manager
Correspondence Address19 Foxlydiate Lane
Redditch
Worcestershire
B97 5PB
Director NameKeith William Pearson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 1997)
RoleSales Manager
Correspondence Address16 Parkinson Drive
Atherstone
North Warwickshire
CV9 3DL
Secretary NameBrian Wilson
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Aylesham Way
Yateley
Camberley
Surrey
GU17 7NR
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameIan Charles Holmes
NationalityBritish
StatusResigned
Appointed01 January 1994(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address18 Ladyday Place
Slough
Berkshire
SL1 3UU
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMark Hamish Longdin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address19 Alverton Avenue
Poole
Dorset
BH15 2QF
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed17 August 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,848

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (9 pages)
1 July 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 July 2001 (10 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 April 2001Director resigned (1 page)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Registered office changed on 23/12/99 from: air log LTD north lane aldershot hampshire GU12 4QH (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 October 1999Registered office changed on 21/10/99 from: c/o zwicky engineering LIMITED molly millars lane wokingham berks RG11 2RY (1 page)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
26 August 1999Full accounts made up to 31 December 1997 (14 pages)
23 August 1999Return made up to 20/06/99; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (4 pages)
19 July 1999Auditors statement (1 page)
19 July 1999Auditor's resignation (1 page)
3 August 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
29 August 1997Company name changed birmingham pump supplies LIMITED\certificate issued on 29/08/97 (2 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Return made up to 20/06/96; full list of members (8 pages)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)