WATERNET LIMITED

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

    Company NameWATERNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04078871
    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 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 AddressNo

    What were the previous names of WATERNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACLORDAN (8) LIMITEDSep 27, 2000Sep 27, 2000

    What are the latest accounts for WATERNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for WATERNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2012

    Statement of capital on Oct 25, 2012

    • Capital: GBP 1,000,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012

    1 pagesTM01

    Appointment of Jonathan David Forster as a director on Jun 01, 2012

    2 pagesAP01

    Annual return made up to Sep 27, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Termination of appointment of Derek Walmsley as a director

    1 pagesTM01

    Appointment of Mark Stephen Anderson as a director

    2 pagesAP01

    Director's details changed for Claire Tytherleigh Russell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Derek Kerr Walmsley on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288a

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    9 pagesAA

    Who are the officers of WATERNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    EnglandBritish105433380001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Director
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    HARRISON, Michael William
    Stonecroft,3a Second Avenue
    Bardsey
    LS17 9BQ Leeds
    West Yorkshire
    Director
    Stonecroft,3a Second Avenue
    Bardsey
    LS17 9BQ Leeds
    West Yorkshire
    United KingdomBritish71548240003
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritish98217960001
    JESSOP, Andrew Philip
    Rosa Vella Drive
    NR20 3SB Dereham
    5
    Norfolk
    Director
    Rosa Vella Drive
    NR20 3SB Dereham
    5
    Norfolk
    British133841100001
    NIELD, Andrew Simon
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    Director
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    United KingdomBritish69491180003
    PARSONS, Alan
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    Director
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    United KingdomBritish19584530003
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001

    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