CHESTERFIELD WATER TREATMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD WATER TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03513547

Incorporation date

18/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon18/01/2018
Final Gazette dissolved following liquidation
dot icon18/10/2017
Return of final meeting in a members' voluntary winding up
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-11-01
dot icon16/11/2015
Registered office address changed from Bank Chambers High Street Cranbrook Kent TN17 3EG to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2015-11-17
dot icon08/11/2015
Appointment of a voluntary liquidator
dot icon08/11/2015
Resolutions
dot icon08/11/2015
Declaration of solvency
dot icon01/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon08/07/2015
Termination of appointment of a director
dot icon08/07/2015
Termination of appointment of Shaun James O'leary as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Paul Michael King as a director on 2015-07-01
dot icon09/06/2015
Termination of appointment of Katherine Louise Barnden as a director on 2015-05-31
dot icon09/06/2015
Termination of appointment of Jonathon David James Day as a director on 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-30
dot icon26/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/02/2012
Director's details changed for Jonathon David James Day on 2012-02-19
dot icon26/02/2012
Director's details changed for Shaun James O'leary on 2012-02-19
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Appointment of Mrs Shirley Anne Luckman as a secretary
dot icon23/06/2011
Termination of appointment of Katherine Barnden as a secretary
dot icon04/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon28/02/2010
Director's details changed for Shaun James O'leary on 2010-02-19
dot icon28/02/2010
Director's details changed for Jonathon David James Day on 2010-02-19
dot icon28/02/2010
Director's details changed for Paul Michael King on 2010-02-19
dot icon28/02/2010
Director's details changed for Elizabeth Ann Day on 2010-02-19
dot icon01/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/03/2009
Return made up to 19/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/03/2008
Return made up to 19/02/08; full list of members
dot icon02/03/2008
Director's change of particulars / shaun o'leary / 20/02/2007
dot icon02/03/2008
Director's change of particulars / jonathon day / 19/02/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/10/2007
Director's particulars changed
dot icon15/04/2007
Return made up to 19/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Ad 09/05/06--------- £ si 100@1=100 £ ic 200/300
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/02/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2005
Return made up to 19/02/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/01/2005
Ad 31/12/04--------- £ si 100@1=100 £ ic 100/200
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/02/2004
Return made up to 19/02/04; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/03/2003
Return made up to 19/02/03; full list of members
dot icon18/02/2002
Return made up to 19/02/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/02/2001
Return made up to 19/02/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-05-31
dot icon09/10/2000
Director's particulars changed
dot icon28/02/2000
Return made up to 19/02/00; full list of members
dot icon18/10/1999
Director's particulars changed
dot icon18/10/1999
Accounts for a small company made up to 1999-05-31
dot icon20/02/1999
Return made up to 19/02/99; full list of members
dot icon04/01/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon10/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Secretary resigned
dot icon07/06/1998
Certificate of change of name
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Registered office changed on 04/06/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon18/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/1998 - 10/05/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/02/1998 - 10/05/1998
43699
Luckman, Shirley Anne
Secretary
31/05/2011 - Present
-
O'leary, Shaun James
Director
19/09/2004 - 30/06/2015
1
King, Paul Michael
Director
07/03/2006 - 30/06/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD WATER TREATMENT LIMITED

CHESTERFIELD WATER TREATMENT LIMITED is an(a) Dissolved company incorporated on 18/02/1998 with the registered office located at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD WATER TREATMENT LIMITED?

toggle

CHESTERFIELD WATER TREATMENT LIMITED is currently Dissolved. It was registered on 18/02/1998 and dissolved on 18/01/2018.

Where is CHESTERFIELD WATER TREATMENT LIMITED located?

toggle

CHESTERFIELD WATER TREATMENT LIMITED is registered at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE.

What does CHESTERFIELD WATER TREATMENT LIMITED do?

toggle

CHESTERFIELD WATER TREATMENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD WATER TREATMENT LIMITED?

toggle

The latest filing was on 18/01/2018: Final Gazette dissolved following liquidation.