SAFEWATER H20 LIMITED
Overview
Company Name | SAFEWATER H20 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03508736 |
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 SAFEWATER H20 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SAFEWATER H20 LIMITED located?
Registered Office Address | 20 Greenway Close SO41 9JJ Lymington Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAFEWATER H20 LIMITED?
Company Name | From | Until |
---|---|---|
THORNE SERVICES LIMITED | Jul 25, 2003 | Jul 25, 2003 |
SYCAMORE SERVICES LTD | Apr 25, 2000 | Apr 25, 2000 |
PI IN THE SUN LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for SAFEWATER H20 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for SAFEWATER H20 LIMITED?
Annual Return |
|
---|
What are the latest filings for SAFEWATER H20 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on Oct 10, 2014 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 07, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Ian Ashley Morel as a director on Sep 07, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Caroline Ann Morel on Mar 11, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Caroline Ann Morel on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Ashley Morel on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on Feb 19, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of SAFEWATER H20 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOREL, Caroline Ann | Secretary | Greenway Close SO41 9JJ Lymington 20 Hampshire United Kingdom | British | Director | 129164770001 | |||||
MOREL, Caroline Ann | Director | Greenway Close SO41 9JJ Lymington 20 Hampshire United Kingdom | United Kingdom | British | Director | 129164770001 | ||||
SHIELL, Ian Mckenzie | Secretary | 4 Plantation Everton SO41 0JU Lymington Hampshire | British | 57159040002 | ||||||
SHIELL, Pamela | Secretary | 4 Plantation SO41 0JU Everton Hampshire | British | 89360260001 | ||||||
SMITH, Jaqueline Doreen | Secretary | 10 Plantation Everton SO41 0JU Lymington Hampshire | British | Company Director | 106545120001 | |||||
CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
HARRIMAN, Kevin Paul | Director | 10 Plantation Everton SO41 0JU Lymington Hampshire | England | British | Director | 96646880001 | ||||
HILL, Emma Louise | Director | 15 Old Boundary Road SP7 8ND Shaftesbury Dorset | British | Director | 96501590002 | |||||
MOREL, Ian Ashley | Director | Greenway Close SO41 9JJ Lymington 20 Hampshire | United Kingdom | British | Boat Builder | 132945860001 | ||||
SHIELL, Ian Mckenzie | Director | 4 Plantation Everton SO41 0JU Lymington Hampshire | England | British | Company Director | 57159040002 | ||||
SHIELL, Pamela | Director | 4 Plantation SO41 0JU Everton Hampshire | United Kingdom | British | Director | 89360260001 | ||||
SMITH, Jaqueline Doreen | Director | 10 Plantation Everton SO41 0JU Lymington Hampshire | British | Company Director | 106545120001 | |||||
SMITH, Jaqueline Doreen | Director | 10 Plantation Everton SO41 0JU Lymington Hampshire | British | None | 106545120001 | |||||
CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
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