INTELLITECT WATER AMERICAS LIMITED
Overview
Company Name | INTELLITECT WATER AMERICAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07208231 |
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 INTELLITECT WATER AMERICAS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTELLITECT WATER AMERICAS LIMITED located?
Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTELLITECT WATER AMERICAS LIMITED?
Company Name | From | Until |
---|---|---|
PGL (NINETY-TWO) LIMITED | Mar 30, 2010 | Mar 30, 2010 |
What are the latest accounts for INTELLITECT WATER AMERICAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INTELLITECT WATER AMERICAS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTELLITECT WATER AMERICAS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Mark Willis as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Halker as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Previous accounting period extended from Aug 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Vincent as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Vincent as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 1 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Apr 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Stephen Gill as a director | 2 pages | TM01 | ||||||||||
Appointment of Stephen Matthew Gill as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed pgl (ninety-two) LIMITED\certificate issued on 10/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Reynolds as a director | 2 pages | TM01 | ||||||||||
Who are the officers of INTELLITECT WATER AMERICAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 153284850001 | ||||||||||
HOWELL, John James | Director | The Fallows BH25 5RP New Milton 22 Hampshire | United Kingdom | British | Director | 85897250002 | ||||||||
WILLIS, Steven Mark | Director | Pembrey Close Burton Latimer NN15 5XA Kettering 9 Northamptonshire England | United Kingdom | British | Director | 193978010001 | ||||||||
PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Hall WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
GILL, Stephen Matthew | Director | Moreland Road WR9 8RN Droitwich 37 Worcestershire | United Kingdom | British | Director | 153374980001 | ||||||||
HALKER, Anthony | Director | Kings Road HP4 3BP Berkhamsted 98 Hertfordshire | England | British | Director | 71481460003 | ||||||||
REYNOLDS, Mark Andrew | Director | Whittington Hall WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Director | 41446640003 | ||||||||
VINCENT, David | Director | Teasel Way West Moors DH22 0PQ Ferndown 24 Dorset | United Kingdom | British | Director | 105105240001 |
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