WATER RECOVERY LTD

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

    Company NameWATER RECOVERY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02760496
    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 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 AddressNo

    What were the previous names of WATER RECOVERY LTD?

    Previous Company Names
    Company NameFromUntil
    STRONGCAPITAL PUBLIC LIMITED COMPANYOct 30, 1992Oct 30, 1992

    What are the latest accounts for WATER RECOVERY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for WATER RECOVERY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER RECOVERY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 438,666
    SH01

    Director's details changed for Mr Kenneth Smith on Oct 30, 2011

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 30, 2010 with full list of shareholders

    8 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB on Feb 09, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Kenneth Smith on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Kenneth John Smith on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Water Recovery Limited as a director

    1 pagesTM01

    Appointment of Mr Kenneth John Smith as a director

    1 pagesAP01

    Appointment of Mr Kenneth Smith as a director

    1 pagesAP01

    Who are the officers of WATER RECOVERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Kenneth John
    Newfield View
    Milnrow
    OL16 3DS Rochdale
    7
    Lancashire
    Director
    Newfield View
    Milnrow
    OL16 3DS Rochdale
    7
    Lancashire
    United KingdomBritishDirector151068990001
    SMITH, Kenneth
    West View
    OL15 0JD Littleborough
    58
    Lancashire
    England
    Director
    West View
    OL15 0JD Littleborough
    58
    Lancashire
    England
    EnglandBritishDirector96544580002
    SMITH, Stephen
    4 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    Secretary
    4 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    BritishCompany Director40318050002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DODD, Brenda Frances
    Greensleeves
    Old Ross Road
    HR9 6DD Whitchurch Nr Ross On Wye
    Hereford
    Director
    Greensleeves
    Old Ross Road
    HR9 6DD Whitchurch Nr Ross On Wye
    Hereford
    BritishCompany Director33459160001
    DODD, Eric
    Greensleeves
    Old Ross Road Whitchurch
    HR9 6DD Ross On Wye
    Herefordshire
    Director
    Greensleeves
    Old Ross Road Whitchurch
    HR9 6DD Ross On Wye
    Herefordshire
    BritishElectrical Engineer38823180001
    LISMER, Peter Anthony
    The Tudor House Bampton Road
    Clanfield
    OX18 2RG Bampton
    Oxfordshire
    Director
    The Tudor House Bampton Road
    Clanfield
    OX18 2RG Bampton
    Oxfordshire
    BritishDirector5523590002
    PILLMAN, Joseph Charles
    1 Veor Farm
    West Street, Childrey
    OX12 9UJ Wantage
    Oxfordshire
    Director
    1 Veor Farm
    West Street, Childrey
    OX12 9UJ Wantage
    Oxfordshire
    United KingdomBritishSolicitor79500610001
    SANDERS, Colin
    Souldern Manor
    Souldern
    OX6 9JT Bicester
    Oxfordshire
    Director
    Souldern Manor
    Souldern
    OX6 9JT Bicester
    Oxfordshire
    BritishCompany Director22640470001
    SANDERS, Rosemary Susan
    Souldern Manor
    OX27 7LF Bicester
    Oxfordshire
    Director
    Souldern Manor
    OX27 7LF Bicester
    Oxfordshire
    United KingdomBritishCompany Director57073550001
    SMITH, Stephen
    4 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    Director
    4 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    EnglandBritishCompany Director40318050002
    SNOWBALL, Malcolm Robert
    Woodside 74 The Plain
    CM16 6TW Epping
    Essex
    Director
    Woodside 74 The Plain
    CM16 6TW Epping
    Essex
    EnglandBritishCompany Director3081920001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WATER RECOVERY LIMITED
    Oakhill Court Apartments
    Mandley Park Avenue
    M7 4BY Salford
    142
    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