About

Registered Number: 03373127
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham, Buckinghamshire, MK18 3AJ

 

Having been setup in 1997, Standard Air Filters Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Cameron, James, Mitchell, Ginny, Cameron, Graham Mcdonald, Cameron, Jacqueline are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Graham Mcdonald 19 May 1997 07 November 2011 1
CAMERON, Jacqueline 19 May 1997 27 September 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, James 09 June 2006 07 November 2011 1
MITCHELL, Ginny 27 September 2004 09 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2014
4.68 - Liquidator's statement of receipts and payments 03 March 2014
AA - Annual Accounts 19 March 2013
F10.2 - N/A 13 March 2013
AD01 - Change of registered office address 14 February 2013
RESOLUTIONS - N/A 13 February 2013
4.20 - N/A 13 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 16 April 2012
AD01 - Change of registered office address 18 November 2011
AP01 - Appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
RESOLUTIONS - N/A 28 October 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 27 May 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
225 - Change of Accounting Reference Date 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
395 - Particulars of a mortgage or charge 28 July 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 November 2011 Outstanding

N/A

Mortgage debenture 16 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.