WATERNET LIMITED
Overview
| Company Name | WATERNET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04078871 |
| 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 WATERNET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WATERNET LIMITED located?
| Registered Office Address | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERNET LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACLORDAN (8) LIMITED | Sep 27, 2000 | Sep 27, 2000 |
What are the latest accounts for WATERNET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for WATERNET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan David Forster as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Derek Walmsley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mark Stephen Anderson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Claire Tytherleigh Russell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Kerr Walmsley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2006 | 9 pages | AA | ||||||||||
Who are the officers of WATERNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| RUSSELL, Claire Tytherleigh | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | 105433380001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||
| BELL, Paula | Director | 42 Gretton Close St Botolphs Grange PE2 7WD Orton Longueville Peterborough | British | 72079640001 | ||||||
| FOX, Jacqueline Elizabeth | Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||
| HARRISON, Michael William | Director | Stonecroft,3a Second Avenue Bardsey LS17 9BQ Leeds West Yorkshire | United Kingdom | British | 71548240003 | |||||
| HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | 98217960001 | |||||
| JESSOP, Andrew Philip | Director | Rosa Vella Drive NR20 3SB Dereham 5 Norfolk | British | 133841100001 | ||||||
| NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | 69491180003 | |||||
| PARSONS, Alan | Director | 30 Channel Road BS21 7BY Clevedon North Somerset | United Kingdom | British | 19584530003 | |||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 |
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