NORTH SURREY WATER LIMITED

Register to unlock more data on OkredoRegister

NORTH SURREY WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664524

Incorporation date

14/11/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1991)
dot icon12/05/2013
Final Gazette dissolved following liquidation
dot icon12/02/2013
Return of final meeting in a members' voluntary winding up
dot icon19/11/2012
Liquidators' statement of receipts and payments to 2012-11-04
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-05-04
dot icon15/05/2012
Termination of appointment of Michael Joseph Edward Butcher as a director on 2012-04-30
dot icon15/05/2012
Termination of appointment of Michael Joseph Edward Butcher as a secretary on 2012-04-30
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon12/03/2012
Insolvency filing
dot icon08/03/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-11-04
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-04
dot icon30/12/2009
Insolvency resolution
dot icon22/11/2009
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2009-11-23
dot icon22/11/2009
Insolvency resolution
dot icon22/11/2009
Declaration of solvency
dot icon22/11/2009
Appointment of a voluntary liquidator
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 27/07/09; full list of members
dot icon11/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 27/07/08; bulk list available separately
dot icon12/05/2008
Appointment Terminated Director duncan bates
dot icon12/05/2008
Secretary appointed michael joseph edward butcher
dot icon12/05/2008
Director appointed michael joseph edward butcher
dot icon21/04/2008
Appointment Terminated Secretary keith taylor
dot icon30/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 27/07/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon10/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 27/07/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon14/08/2005
Return made up to 27/07/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 27/07/04; full list of members
dot icon13/09/2004
Location of debenture register address changed
dot icon11/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon01/12/2003
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 27/07/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon03/08/2002
Return made up to 27/07/02; full list of members
dot icon03/08/2002
Location of register of members address changed
dot icon03/08/2002
Location of debenture register address changed
dot icon01/01/2002
Secretary's particulars changed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon12/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Secretary's particulars changed
dot icon08/08/2001
Return made up to 27/07/01; full list of members
dot icon08/08/2001
Location of register of members address changed
dot icon08/01/2001
Registered office changed on 09/01/01 from: millis house the causeway staines middlesex TW18 3BX
dot icon27/12/2000
Auditor's resignation
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Secretary resigned;director resigned
dot icon29/10/2000
New secretary appointed
dot icon15/10/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon26/06/2000
Director resigned
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon17/08/1999
Return made up to 27/07/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon29/12/1998
Secretary's particulars changed
dot icon19/10/1998
Auditor's resignation
dot icon14/10/1998
Amended full accounts made up to 1998-03-31
dot icon20/09/1998
New director appointed
dot icon20/09/1998
Director resigned
dot icon20/09/1998
Director resigned
dot icon09/09/1998
Return made up to 27/07/98; full list of members
dot icon19/08/1998
New director appointed
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Resolutions
dot icon02/04/1998
Secretary resigned
dot icon30/03/1998
New secretary appointed
dot icon25/08/1997
Return made up to 27/07/97; full list of members
dot icon25/08/1997
Director's particulars changed
dot icon25/08/1997
Memorandum and Articles of Association
dot icon25/08/1997
Full accounts made up to 1997-03-31
dot icon07/08/1996
Return made up to 27/07/96; full list of members
dot icon07/08/1996
Director's particulars changed
dot icon07/08/1996
Location of register of members address changed
dot icon07/08/1996
Location of debenture register address changed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Return made up to 27/07/95; full list of members
dot icon11/05/1995
Director's particulars changed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon06/08/1994
Return made up to 27/07/94; change of members
dot icon30/08/1993
Return made up to 10/08/93; bulk list available separately
dot icon30/08/1993
Full accounts made up to 1993-03-31
dot icon27/09/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 10/08/92; bulk list available separately
dot icon09/09/1992
Director resigned
dot icon12/03/1992
Memorandum and Articles of Association
dot icon12/03/1992
Resolutions
dot icon14/11/1991
Incorporation
dot icon14/11/1991
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
Bienfait, Richard Antoine
Director
31/03/2006 - Present
109
Butcher, Michael Joseph Edward
Director
06/05/2008 - 30/04/2012
27
Parker, Josephine Margaret
Director
01/04/2000 - 11/10/2000
9
Mangion, Joseph Bernard
Director
10/09/1998 - 30/11/2003
29
Summerton, Neil William, Dr
Director
16/06/1998 - 11/10/2000
2

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 NORTH SURREY WATER LIMITED

NORTH SURREY WATER LIMITED is an(a) Dissolved company incorporated on 14/11/1991 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH SURREY WATER LIMITED?

toggle

NORTH SURREY WATER LIMITED is currently Dissolved. It was registered on 14/11/1991 and dissolved on 12/05/2013.

Where is NORTH SURREY WATER LIMITED located?

toggle

NORTH SURREY WATER LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What is the latest filing for NORTH SURREY WATER LIMITED?

toggle

The latest filing was on 12/05/2013: Final Gazette dissolved following liquidation.