About

Registered Number: 00818807
Date of Incorporation: 08/09/1964 (59 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (4 years and 8 months ago)
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Stockdale Filtration Systems Ltd was registered on 08 September 1964, it's status at Companies House is "Dissolved". We do not know the number of employees at Stockdale Filtration Systems Ltd. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNEDDON, Geoffrey Lawrence N/A 30 September 1992 1
Secretary Name Appointed Resigned Total Appointments
FOOTH, Alexander Mitchson N/A 31 January 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
LIQ13 - N/A 05 June 2019
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ01 - N/A 16 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 December 2010
TM02 - Termination of appointment of secretary 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AP04 - Appointment of corporate secretary 23 July 2010
AP02 - Appointment of corporate director 23 July 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 27 March 2007
225 - Change of Accounting Reference Date 05 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 31 March 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
363a - Annual Return 15 July 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2002
353 - Register of members 29 April 2002
363a - Annual Return 17 April 2002
AA - Annual Accounts 16 June 2001
225 - Change of Accounting Reference Date 25 May 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 27 June 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
363a - Annual Return 25 June 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 10 July 1998
287 - Change in situation or address of Registered Office 02 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 05 December 1997
RESOLUTIONS - N/A 01 October 1997
363a - Annual Return 08 July 1997
AA - Annual Accounts 19 January 1997
363a - Annual Return 24 June 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
AA - Annual Accounts 19 January 1996
288 - N/A 01 September 1995
288 - N/A 06 July 1995
363x - Annual Return 19 June 1995
287 - Change in situation or address of Registered Office 15 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
288 - N/A 02 September 1994
363x - Annual Return 29 June 1994
288 - N/A 29 June 1994
288 - N/A 10 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1993
AA - Annual Accounts 29 September 1993
288 - N/A 18 August 1993
363x - Annual Return 02 August 1993
288 - N/A 02 August 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
288 - N/A 06 November 1992
RESOLUTIONS - N/A 14 September 1992
AA - Annual Accounts 14 September 1992
RESOLUTIONS - N/A 03 September 1992
363s - Annual Return 25 August 1992
288 - N/A 10 February 1992
288 - N/A 08 October 1991
288 - N/A 05 September 1991
AA - Annual Accounts 16 August 1991
363b - Annual Return 16 August 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1989
AUD - Auditor's letter of resignation 01 June 1989
RESOLUTIONS - N/A 24 May 1989
RESOLUTIONS - N/A 24 May 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
363 - Annual Return 19 November 1986
AA - Annual Accounts 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 October 1985 Fully Satisfied

N/A

Mortgage debenture 01 April 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.