DIRECT RAINWATER INTERVENTION PROJECT

Register to unlock more data on OkredoRegister

DIRECT RAINWATER INTERVENTION PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06759654

Incorporation date

27/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

87 Telegraph Road, Heswall, Wirral CH60 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon27/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon28/10/2021
Director's details changed for Dr Andrew John Herod on 2021-10-28
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Justin Edward Theed as a director on 2021-09-17
dot icon26/07/2021
Micro company accounts made up to 2019-12-31
dot icon02/02/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Termination of appointment of David Stephen Fisher as a director on 2018-07-22
dot icon10/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon10/12/2017
Register inspection address has been changed from 25 Milton Crescent Wirral Merseyside CH60 5SS England to 1 Sandham Grove Wirral CH60 1XN
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Appointment of Dr Justin Edward Theed as a director on 2016-07-02
dot icon11/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon11/12/2016
Register(s) moved to registered office address 87 Telegraph Road Heswall Wirral CH60 0AU
dot icon11/12/2016
Termination of appointment of Leah Rinaldi as a director on 2016-07-02
dot icon11/12/2016
Termination of appointment of Umar Kankiya as a director on 2016-07-02
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-11-28 no member list
dot icon27/12/2015
Register inspection address has been changed from 5 Lynton Road Wallasey Merseyside CH45 3JW England to 25 Milton Crescent Wirral Merseyside CH60 5SS
dot icon27/12/2015
Appointment of Dr Kate Herod as a secretary on 2015-08-01
dot icon31/10/2015
Termination of appointment of Richard Fletcher as a secretary on 2014-11-08
dot icon24/09/2015
Termination of appointment of Antonia Dixey as a director on 2015-05-16
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Appointment of Dr Kate Herod as a director
dot icon23/12/2014
Annual return made up to 2014-11-28 no member list
dot icon24/11/2014
Appointment of Ms Leah Rinaldi as a director on 2014-11-08
dot icon23/11/2014
Termination of appointment of Richard Jason Fletcher as a director on 2014-11-08
dot icon23/11/2014
Appointment of Mrs Susan Ann Mccrae as a director on 2014-11-08
dot icon23/11/2014
Appointment of Dr Kate Herod as a director on 2014-11-08
dot icon16/11/2014
Termination of appointment of William Keith Wylde as a director on 2014-11-08
dot icon16/11/2014
Termination of appointment of Carole Ann Wylde as a director on 2014-11-08
dot icon16/11/2014
Appointment of Ms Helen Jean Cross as a director on 2014-11-08
dot icon16/11/2014
Appointment of Mr Umar Kankiya as a director on 2014-11-08
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/04/2014
Termination of appointment of Kate Herod as a secretary
dot icon27/04/2014
Appointment of Mr Richard Fletcher as a secretary
dot icon27/04/2014
Termination of appointment of Frank Atkinson as a director
dot icon27/04/2014
Termination of appointment of Kate Herod as a director
dot icon23/12/2013
Annual return made up to 2013-11-28 no member list
dot icon23/12/2013
Register inspection address has been changed from 25 Milton Crescent Heswall Wirral Merseyside CH60 5SS United Kingdom
dot icon08/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-28 no member list
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Miss Antonia Dixey as a director
dot icon28/12/2011
Annual return made up to 2011-11-28 no member list
dot icon27/12/2011
Director's details changed for Kate Herod on 2011-12-27
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-11-28 no member list
dot icon29/12/2010
Register(s) moved to registered inspection location
dot icon29/12/2010
Director's details changed for William Keith Wylde on 2010-12-26
dot icon29/12/2010
Register inspection address has been changed
dot icon29/12/2010
Secretary's details changed for Kate Herod on 2010-12-26
dot icon26/12/2010
Director's details changed for Dr Richard Jason Fletcher on 2010-12-26
dot icon26/12/2010
Director's details changed for Dr Andrew John Herod on 2010-12-26
dot icon26/12/2010
Director's details changed for Kate Herod on 2010-12-26
dot icon26/12/2010
Director's details changed for Carole Ann Wylde on 2010-12-26
dot icon26/12/2010
Director's details changed for Frank Atkinson on 2010-12-26
dot icon26/12/2010
Director's details changed for Reverend David Stephen Fisher on 2010-12-26
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-28
dot icon11/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Resolutions
dot icon27/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIRECT RAINWATER INTERVENTION PROJECT

DIRECT RAINWATER INTERVENTION PROJECT is an(a) Dissolved company incorporated on 27/11/2008 with the registered office located at 87 Telegraph Road, Heswall, Wirral CH60 0AU. There is currently no 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 DIRECT RAINWATER INTERVENTION PROJECT?

toggle

DIRECT RAINWATER INTERVENTION PROJECT is currently Dissolved. It was registered on 27/11/2008 and dissolved on 03/06/2025.

Where is DIRECT RAINWATER INTERVENTION PROJECT located?

toggle

DIRECT RAINWATER INTERVENTION PROJECT is registered at 87 Telegraph Road, Heswall, Wirral CH60 0AU.

What does DIRECT RAINWATER INTERVENTION PROJECT do?

toggle

DIRECT RAINWATER INTERVENTION PROJECT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DIRECT RAINWATER INTERVENTION PROJECT?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.