FRESHWATER MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

FRESHWATER MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03608417

Incorporation date

02/08/1998

Size

Full

Contacts

Registered address

Registered address

Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1998)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon16/05/2010
Application to strike the company off the register
dot icon12/04/2010
Statement by Directors
dot icon12/04/2010
Statement of capital on 2010-04-13
dot icon12/04/2010
Solvency Statement dated 31/03/10
dot icon12/04/2010
Resolutions
dot icon03/09/2009
Return made up to 03/08/09; full list of members
dot icon03/09/2009
Registered office changed on 04/09/2009 from raglan house malthouse avenue cardiff gate business park cardiff south glamorgan CF23 8RA uk
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 03/08/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon26/05/2008
Registered office changed on 27/05/2008 from freshwater house cardiff gate business park cardiff CF23 8RS
dot icon29/10/2007
Return made up to 03/08/07; full list of members
dot icon29/09/2007
Full accounts made up to 2006-05-31
dot icon25/03/2007
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon19/09/2006
Return made up to 03/08/06; full list of members
dot icon13/06/2006
Certificate of change of name
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/01/2006
Particulars of mortgage/charge
dot icon25/08/2005
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon17/08/2005
Return made up to 03/08/05; full list of members
dot icon06/07/2005
Auditor's resignation
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New secretary appointed;new director appointed
dot icon12/06/2005
Secretary resigned
dot icon12/06/2005
Registered office changed on 13/06/05 from: the waters edge brindley place birmingham west midlands B1 2HL
dot icon12/06/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon02/06/2005
Certificate of change of name
dot icon30/05/2005
Certificate of re-registration from Public Limited Company to Private
dot icon30/05/2005
Re-registration of Memorandum and Articles
dot icon30/05/2005
Application for reregistration from PLC to private
dot icon30/05/2005
Resolutions
dot icon08/12/2004
Full accounts made up to 2004-06-30
dot icon11/08/2004
Return made up to 03/08/04; full list of members
dot icon04/01/2004
Full accounts made up to 2003-06-30
dot icon17/08/2003
Return made up to 03/08/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon16/08/2002
Return made up to 03/08/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon16/10/2001
Return made up to 03/08/01; full list of members
dot icon26/12/2000
Full accounts made up to 2000-06-30
dot icon25/09/2000
Return made up to 03/08/00; no change of members
dot icon11/06/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon19/09/1999
Return made up to 03/08/99; full list of members
dot icon19/09/1999
Registered office changed on 20/09/99
dot icon30/04/1999
Registered office changed on 01/05/99 from: grosvenor house 11 st pauls square birmingham B7 1RB
dot icon19/12/1998
Resolutions
dot icon19/12/1998
Resolutions
dot icon19/12/1998
Resolutions
dot icon19/12/1998
Ad 10/12/98--------- £ si 2631@1=2631 £ ic 50000/52631
dot icon19/12/1998
£ nc 50000/100000 10/12/98
dot icon07/10/1998
New director appointed
dot icon20/08/1998
Ad 19/08/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Registered office changed on 21/08/98 from: 35/36 guild street stratford upon avon warwickshire CV37 6QY
dot icon20/08/1998
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned;director resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon19/08/1998
Certificate of authorisation to commence business and borrow
dot icon19/08/1998
Application to commence business
dot icon11/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Secretary resigned;director resigned
dot icon05/08/1998
Registered office changed on 06/08/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon02/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Anne Vivienne
Director
18/08/1998 - Present
8
Evans, Haydn
Director
31/05/2005 - Present
2
7SIDE SECRETARIAL LIMITED
Corporate Director
02/08/1998 - 02/08/1998
860
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
02/08/1998 - 02/08/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
02/08/1998 - 02/08/1998
3353

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 FRESHWATER MIDLANDS LIMITED

FRESHWATER MIDLANDS LIMITED is an(a) Dissolved company incorporated on 02/08/1998 with the registered office located at Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BA. There are currently 5 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 FRESHWATER MIDLANDS LIMITED?

toggle

FRESHWATER MIDLANDS LIMITED is currently Dissolved. It was registered on 02/08/1998 and dissolved on 06/09/2010.

Where is FRESHWATER MIDLANDS LIMITED located?

toggle

FRESHWATER MIDLANDS LIMITED is registered at Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, South Glamorgan CF23 8BA.

What does FRESHWATER MIDLANDS LIMITED do?

toggle

FRESHWATER MIDLANDS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FRESHWATER MIDLANDS LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.