FILMOR CASINGS LIMITED

FILMOR CASINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFILMOR CASINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00761587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FILMOR CASINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for FILMOR CASINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 01, 2021

    3 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 27, 2019

    3 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2017

    2 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Termination of appointment of Michael Anthony Latham as a director on May 19, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 02, 2015

    3 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1,998
    SH01

    Total exemption small company accounts made up to Sep 26, 2014

    3 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1,998
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 27, 2013

    3 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1,998
    SH01

    Who are the officers of FILMOR CASINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARROCH, John Whyte
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    Secretary
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    BritishChartered Accountant60120002
    DALZIEL, Alexander Stuart
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    Director
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    ScotlandBritishDirector53526370009
    DARROCH, John Whyte
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    Director
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    ScotlandBritishChartered Accountant60120002
    LATHAM, Michael Anthony
    8 Southdowns Road
    Hale
    WA14 3HU Altrincham
    Cheshire
    Secretary
    8 Southdowns Road
    Hale
    WA14 3HU Altrincham
    Cheshire
    British1646160001
    BOWKER, Robert Alexander
    73 Whaley Lane
    Whaley Bridge
    SK23 7BA High Peak
    Derbyshire
    Director
    73 Whaley Lane
    Whaley Bridge
    SK23 7BA High Peak
    Derbyshire
    BritishCompany Director22309680003
    DALZIEL, William Alexander
    The Old Manse 1 Balfron Road
    Killearn
    G63 9NL Glasgow
    Lanarkshire
    Director
    The Old Manse 1 Balfron Road
    Killearn
    G63 9NL Glasgow
    Lanarkshire
    United KingdomBritishDirector678090001
    LATHAM, Michael Anthony
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    Director
    c/o Dalziel Limited
    Stuart Road, Bredbury Park Industrial Estate
    Bredbury
    SK6 2SR Stockport
    Unit 8
    Cheshire
    England
    EnglandBritishCompany Director1646160002

    Who are the persons with significant control of FILMOR CASINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jr Dalziel (Dormants) Limited
    Belgowan Street
    Bellshill Industrial Estate
    ML4 3NS Bellshill
    8
    Scotland
    Apr 06, 2016
    Belgowan Street
    Bellshill Industrial Estate
    ML4 3NS Bellshill
    8
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc027269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FILMOR CASINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 1995Registration of a charge (395)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • District Bank LTD
    Transactions
    • Dec 16, 1965Registration of a charge
    • Jun 08, 1999Statement of satisfaction of a charge in full or part (403a)

    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