FILMOR CASINGS LIMITED
Overview
Company Name | FILMOR CASINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00761587 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FILMOR CASINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FILMOR CASINGS LIMITED located?
Registered Office Address | c/o DALZIEL LIMITED Unit 8 Stuart Road, Bredbury Park Industrial Estate Bredbury SK6 2SR Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FILMOR CASINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for FILMOR CASINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 01, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 27, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 29, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Anthony Latham as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 02, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 26, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Cromwell Road Bredbury Park Industrial Estate Bredbury,Stockport Cheshire SK6 2RF to C/O Dalziel Limited Unit 8 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR on Jun 10, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 27, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FILMOR CASINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DARROCH, John Whyte | Secretary | c/o Dalziel Limited Stuart Road, Bredbury Park Industrial Estate Bredbury SK6 2SR Stockport Unit 8 Cheshire England | British | Chartered Accountant | 60120002 | |||||
DALZIEL, Alexander Stuart | Director | c/o Dalziel Limited Stuart Road, Bredbury Park Industrial Estate Bredbury SK6 2SR Stockport Unit 8 Cheshire England | Scotland | British | Director | 53526370009 | ||||
DARROCH, John Whyte | Director | c/o Dalziel Limited Stuart Road, Bredbury Park Industrial Estate Bredbury SK6 2SR Stockport Unit 8 Cheshire England | Scotland | British | Chartered Accountant | 60120002 | ||||
LATHAM, Michael Anthony | Secretary | 8 Southdowns Road Hale WA14 3HU Altrincham Cheshire | British | 1646160001 | ||||||
BOWKER, Robert Alexander | Director | 73 Whaley Lane Whaley Bridge SK23 7BA High Peak Derbyshire | British | Company Director | 22309680003 | |||||
DALZIEL, William Alexander | Director | The Old Manse 1 Balfron Road Killearn G63 9NL Glasgow Lanarkshire | United Kingdom | British | Director | 678090001 | ||||
LATHAM, Michael Anthony | Director | c/o Dalziel Limited Stuart Road, Bredbury Park Industrial Estate Bredbury SK6 2SR Stockport Unit 8 Cheshire England | England | British | Company Director | 1646160002 |
Who are the persons with significant control of FILMOR CASINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jr Dalziel (Dormants) Limited | Apr 06, 2016 | Belgowan Street Bellshill Industrial Estate ML4 3NS Bellshill 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FILMOR CASINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jul 28, 1995 Delivered On Aug 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 28, 1993 Delivered On Jun 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises and land on south side of cromwell road bredbury industrial estate bredbury stockport greater manchester t/n gm 535867 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 06, 1965 Delivered On Dec 16, 1965 | Satisfied | Amount secured All monies due etc. | |
Short particulars F/H plot of land known as 16 victoria rd. Hale. Ilchester. With terraced shop & premises. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0