DRAIN-WIZE LIMITED

Register to unlock more data on OkredoRegister

DRAIN-WIZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720992

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

DELOITTE LLP, 1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon12/08/2011
Final Gazette dissolved following liquidation
dot icon12/05/2011
Return of final meeting in a members' voluntary winding up
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2010
Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 2010-12-29
dot icon22/12/2010
Declaration of solvency
dot icon22/12/2010
Appointment of a voluntary liquidator
dot icon22/12/2010
Resolutions
dot icon06/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon01/11/2009
Secretary's details changed for Anna Maughan on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr David Jonathan Bower on 2009-11-02
dot icon29/06/2009
Director appointed mr david jonathan bower
dot icon29/06/2009
Appointment Terminated Director jonathan simpson-dent
dot icon02/04/2009
Appointment Terminated Director ian shipley
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon25/01/2009
Full accounts made up to 2008-03-31
dot icon05/08/2008
Appointment Terminated Secretary caroline thomas
dot icon05/08/2008
Secretary appointed anna maughan
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Return made up to 24/03/08; full list of members
dot icon19/03/2008
Director appointed ian james shipley
dot icon19/03/2008
Secretary appointed caroline emma roberts thomas
dot icon19/03/2008
Director appointed jonathan simpson-dent
dot icon19/03/2008
Appointment Terminated Director and Secretary paul richards
dot icon19/03/2008
Appointment Terminated Director alan harris
dot icon19/03/2008
Appointment Terminated Director matthew hayward
dot icon19/03/2008
Registered office changed on 20/03/2008 from building 110 blue zone aviation park west bournemouth airport christchurch dorset BH23 6NW
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon28/03/2007
Location of debenture register
dot icon28/03/2007
Location of register of members
dot icon28/03/2007
Registered office changed on 29/03/07 from: building 110 blue zone aviation park west bournemouth airport christchurch dorset BH22 8UB
dot icon19/03/2007
Director resigned
dot icon01/02/2007
Particulars of mortgage/charge
dot icon08/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 25/02/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Registered office changed on 21/03/06
dot icon03/11/2005
New director appointed
dot icon20/10/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New director appointed
dot icon10/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 25/02/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon07/07/2003
New director appointed
dot icon28/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 25/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/04/2002
Return made up to 25/02/02; full list of members
dot icon07/04/2002
Secretary's particulars changed;director's particulars changed
dot icon07/04/2002
Registered office changed on 08/04/02
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 25/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 25/02/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon07/03/2000
Registered office changed on 08/03/00
dot icon20/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon20/04/1999
Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1999
Certificate of change of name
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/1999 - 24/02/1999
99600
Harris, Alan Raymond
Director
17/10/2005 - 13/02/2008
3
Harris, Alan Raymond
Director
24/02/1999 - 29/09/2005
3
Richards, Paul Owen
Director
29/09/2005 - 13/02/2008
18
Simpson-Dent, Jonathan Andrew
Director
14/02/2008 - 26/06/2009
82

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 DRAIN-WIZE LIMITED

DRAIN-WIZE LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at DELOITTE LLP, 1 Woodborough Road, Nottingham NG1 3FG. 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 DRAIN-WIZE LIMITED?

toggle

DRAIN-WIZE LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 12/08/2011.

Where is DRAIN-WIZE LIMITED located?

toggle

DRAIN-WIZE LIMITED is registered at DELOITTE LLP, 1 Woodborough Road, Nottingham NG1 3FG.

What does DRAIN-WIZE LIMITED do?

toggle

DRAIN-WIZE LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for DRAIN-WIZE LIMITED?

toggle

The latest filing was on 12/08/2011: Final Gazette dissolved following liquidation.