LYONNAISE UK WATER SERVICES LIMITED

LYONNAISE UK WATER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLYONNAISE UK WATER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01937162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LYONNAISE UK WATER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LYONNAISE UK WATER SERVICES LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYONNAISE UK WATER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYONNAISE UK LIMITEDNov 27, 1987Nov 27, 1987
    LEGIBUS 617 LIMITEDAug 08, 1985Aug 08, 1985

    What are the latest accounts for LYONNAISE UK WATER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LYONNAISE UK WATER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LYONNAISE UK WATER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michel Botrel as a director

    1 pagesTM01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Oct 01, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of LYONNAISE UK WATER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Secretary
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    HUDSON, Adrian James
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    Secretary
    7 The Rowans Roman Field
    Holme On Spalding Moor
    YO43 4EQ York
    British93401020001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Secretary
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    SIMPSON, Tonia Jean
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    Secretary
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    British82940220001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOTREL, Michel Claude Denis
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    Director
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    French90569320001
    BOUVELLE, Denis
    3 Bis Rue De La Croix Blanche
    Mareil Marly
    France
    Director
    3 Bis Rue De La Croix Blanche
    Mareil Marly
    France
    French32572780001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    D'OUINCE, Dominique Mangin
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    Director
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    French28219580001
    DE VOGUE, Melchior
    United Water 200 Old Hook Road
    Harrington Park
    FOREIGN Nj07610-1799 Usa
    Director
    United Water 200 Old Hook Road
    Harrington Park
    FOREIGN Nj07610-1799 Usa
    Braxilian/French47659060002
    HARDING, Anthony John
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    Director
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    British10383910001
    JACOLIN, Etienne Jacques Andre
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    Director
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    FranceFrench163494270001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Director
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004

    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