KONDEA WATER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

KONDEA WATER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05248121

Incorporation date

30/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2017
Liquidators' statement of receipts and payments to 2016-12-18
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon06/04/2015
Registered office address changed from C/O C/O P R Booth & Co. Milner House Suite 7 Milner Way Ossett WF5 9JE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 2015-04-07
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon02/01/2014
Statement of affairs with form 4.19
dot icon02/01/2014
Appointment of a voluntary liquidator
dot icon02/01/2014
Resolutions
dot icon11/12/2013
Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ on 2013-12-12
dot icon16/10/2013
Appointment of Mr Clive Geoffrey Dean as a secretary
dot icon16/10/2013
Termination of appointment of Paulina Konopnicka Dean as a director
dot icon16/10/2013
Termination of appointment of Paulina Konopnicka Dean as a secretary
dot icon30/09/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Register inspection address has been changed from 3 Llys Owen Prestatyn Flintshire LL19 9TJ Wales
dot icon03/10/2011
Director's details changed for Adam Dean on 2011-10-01
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Geoffrey Clive Dean on 2009-10-01
dot icon21/10/2009
Director's details changed for Adam Dean on 2009-10-01
dot icon21/10/2009
Director's details changed for Clive Geoffrey Dean on 2009-10-01
dot icon21/10/2009
Director's details changed for Paulina Maria Konopnicka Dean on 2009-10-01
dot icon29/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2009
Registered office changed on 26/01/2009 from, unit 4A westbourne centre, wood road, rhyl, denbighshire, LL18 1DZ
dot icon10/12/2008
Return made up to 01/10/08; full list of members; amend
dot icon27/10/2008
Return made up to 01/10/08; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2007
Ad 01/09/07-01/09/07 £ si 10@1
dot icon02/11/2007
New director appointed
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon14/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Ad 23/07/07--------- £ si 70@1=70 £ ic 2/72
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 01/10/06; full list of members
dot icon31/10/2006
Secretary's particulars changed
dot icon09/07/2006
Ad 01/07/06--------- £ si 2@1=2 £ ic 18/20
dot icon09/07/2006
New director appointed
dot icon02/07/2006
Ad 12/06/06--------- £ si 16@1=16 £ ic 2/18
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Registered office changed on 15/11/05 from: office 4A, westbounre centre, wood road, rhyl LL18 1DS
dot icon09/10/2005
Return made up to 01/10/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Ad 08/10/04-08/10/04 £ si 1@1=1 £ ic 1/2
dot icon18/10/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon03/10/2004
New director appointed
dot icon03/10/2004
New secretary appointed
dot icon03/10/2004
Secretary resigned
dot icon03/10/2004
Director resigned
dot icon30/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/09/2004 - 03/10/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/09/2004 - 03/10/2004
9239
Dean, Clive Geoffrey
Director
03/10/2004 - Present
6
Konopnicka Dean, Paulina Maria
Director
07/10/2004 - 16/10/2013
4
Dean, Geoffrey Clive
Director
31/08/2007 - Present
4

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 KONDEA WATER SUPPLIES LIMITED

KONDEA WATER SUPPLIES LIMITED is an(a) Dissolved company incorporated on 30/09/2004 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG. There are currently 4 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 KONDEA WATER SUPPLIES LIMITED?

toggle

KONDEA WATER SUPPLIES LIMITED is currently Dissolved. It was registered on 30/09/2004 and dissolved on 28/09/2017.

Where is KONDEA WATER SUPPLIES LIMITED located?

toggle

KONDEA WATER SUPPLIES LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG.

What does KONDEA WATER SUPPLIES LIMITED do?

toggle

KONDEA WATER SUPPLIES LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for KONDEA WATER SUPPLIES LIMITED?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.