WATER RECOVERY LTD
Overview
Company Name | WATER RECOVERY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02760496 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATER RECOVERY LTD?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is WATER RECOVERY LTD located?
Registered Office Address | Woodhead House 44-46 Market Street SK14 1AH Hyde Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATER RECOVERY LTD?
Company Name | From | Until |
---|---|---|
STRONGCAPITAL PUBLIC LIMITED COMPANY | Oct 30, 1992 | Oct 30, 1992 |
What are the latest accounts for WATER RECOVERY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for WATER RECOVERY LTD?
Annual Return |
|
---|
What are the latest filings for WATER RECOVERY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kenneth Smith on Oct 30, 2011 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB on Feb 09, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth John Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Water Recovery Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth John Smith as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Kenneth Smith as a director | 1 pages | AP01 | ||||||||||
Who are the officers of WATER RECOVERY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Kenneth John | Director | Newfield View Milnrow OL16 3DS Rochdale 7 Lancashire | United Kingdom | British | Director | 151068990001 | ||||
SMITH, Kenneth | Director | West View OL15 0JD Littleborough 58 Lancashire England | England | British | Director | 96544580002 | ||||
SMITH, Stephen | Secretary | 4 The Rydes Bodicote OX15 4EJ Banbury Oxfordshire | British | Company Director | 40318050002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DODD, Brenda Frances | Director | Greensleeves Old Ross Road HR9 6DD Whitchurch Nr Ross On Wye Hereford | British | Company Director | 33459160001 | |||||
DODD, Eric | Director | Greensleeves Old Ross Road Whitchurch HR9 6DD Ross On Wye Herefordshire | British | Electrical Engineer | 38823180001 | |||||
LISMER, Peter Anthony | Director | The Tudor House Bampton Road Clanfield OX18 2RG Bampton Oxfordshire | British | Director | 5523590002 | |||||
PILLMAN, Joseph Charles | Director | 1 Veor Farm West Street, Childrey OX12 9UJ Wantage Oxfordshire | United Kingdom | British | Solicitor | 79500610001 | ||||
SANDERS, Colin | Director | Souldern Manor Souldern OX6 9JT Bicester Oxfordshire | British | Company Director | 22640470001 | |||||
SANDERS, Rosemary Susan | Director | Souldern Manor OX27 7LF Bicester Oxfordshire | United Kingdom | British | Company Director | 57073550001 | ||||
SMITH, Stephen | Director | 4 The Rydes Bodicote OX15 4EJ Banbury Oxfordshire | England | British | Company Director | 40318050002 | ||||
SNOWBALL, Malcolm Robert | Director | Woodside 74 The Plain CM16 6TW Epping Essex | England | British | Company Director | 3081920001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
WATER RECOVERY LIMITED | Director | Oakhill Court Apartments Mandley Park Avenue M7 4BY Salford 142 | 151068830001 |
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