DORSET WATER LIMITED
Overview
| Company Name | DORSET WATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05605082 |
| 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 DORSET WATER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DORSET WATER LIMITED located?
| Registered Office Address | 22 Windosr Street CB4 2JW Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORSET WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUAID (DORSET) LIMITED | Oct 27, 2005 | Oct 27, 2005 |
What are the latest accounts for DORSET WATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for DORSET WATER 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Feb 28, 2017 to Aug 31, 2016 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from 51 Newnham Road Cambridge CB3 9EY England to 22 Windosr Street Cambridge CB4 2JW on Aug 01, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 2, Townsend Business Park, North Street, Bere Regis Wareham Dorset BH20 7LA to 51 Newnham Road Cambridge CB3 9EY on Jul 29, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Uffe Hansen as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Anne Carroll as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Patrick Joe Carroll as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Patrick Joe Carroll as a secretary on Jul 28, 2016 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Jan 31, 2016 to Feb 29, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of DORSET WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEN, Uffe | Director | Windosr Street CB4 2JW Cambridge 22 England | England | Danish | 211168130001 | |||||
| CARROLL, William Patrick Joe | Secretary | Derriman Cottage Landscombe Vale Buckland Newton DT2 7BH Dorchester Dorset | British | 108921110001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CARROLL, Elizabeth Anne | Director | Derriman Cottage Landscombe Vale Buckland Newton DT2 7BH Dorchester Dorset | United Kingdom | British | 108921140001 | |||||
| CARROLL, William Patrick Joe | Director | Derriman Cottage Landscombe Vale Buckland Newton DT2 7BH Dorchester Dorset | United Kingdom | British | 108921110001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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