C2C WATER SERVICES LIMITED
Overview
Company Name | C2C WATER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04052513 |
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 C2C WATER SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C2C WATER SERVICES LIMITED located?
Registered Office Address | Severn Trent Centre 2 St John's Street CV1 2LZ Coventry United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C2C WATER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for C2C WATER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 2308 Coventry Road Birmingham B26 3JZ on Nov 15, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Wayne Frederick Earp as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kerry Anne Abigail Porritt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Senior as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Richard Brierley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Matthew Armitage as a secretary | 1 pages | AP03 | ||||||||||||||
Register inspection address has been changed from 2297 Coventry Road Birmingham B26 3PU | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Richard Paul Brierley on Feb 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Robert Craig Mcpheely on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Michael Senior on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Apr 25, 2007 | 1 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Kerry Porritt as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of C2C WATER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157947220001 | |||||||
EARP, Wayne Frederick | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 165715370001 | ||||
MCPHEELY, Robert Craig | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Accountant | 104273610001 | ||||
BRIERLEY, Richard Paul | Secretary | 2308 Coventry Road Birmingham B26 3JZ | 146013100001 | |||||||
CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||
PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HILL, James Anthony | Director | Glebe Farmhouse Park Lane CV7 8DG Fillongley Warwickshire | British | Director | 71558530001 | |||||
HORNER, Brian Michael | Director | Bluebell Bank Netherswell Manor GL54 1JZ Stow-On-The-Wold Gloucestershire | British | Financial Director | 35521630004 | |||||
NORMAN, Andrew | Director | Pinewinds House Buxton Road, Chinley SK23 6DR High Peak Derbyshire | British | Civil Engineer | 68902000001 | |||||
PORRITT, Kerry Anne Abigail | Director | 2308 Coventry Road Birmingham B26 3JZ | England | British | Chartered Secretary | 166987180001 | ||||
SENIOR, Paul Michael | Director | 2308 Coventry Road Birmingham B26 3JZ | United Kingdom | British | Company Director | 120413260001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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