T W WATER JETTING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

T W WATER JETTING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00161938

Incorporation date

20/12/1919

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1987)
dot icon10/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon23/09/2010
Statement of capital on 2010-09-23
dot icon23/09/2010
Statement by Directors
dot icon23/09/2010
Solvency Statement dated 15/09/10
dot icon23/09/2010
Resolutions
dot icon30/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon26/04/2010
Termination of appointment of a director
dot icon26/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon02/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon27/06/2008
Return made up to 21/06/08; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon11/07/2006
Return made up to 21/06/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Director's particulars changed
dot icon25/06/2005
Return made up to 21/06/05; full list of members
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon06/07/2004
Secretary's particulars changed
dot icon16/10/2003
Accounts made up to 2003-07-31
dot icon02/07/2003
Return made up to 21/06/03; full list of members
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon14/02/2003
Accounts made up to 2002-07-31
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New secretary appointed
dot icon06/08/2002
Director's particulars changed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon26/04/2002
Registered office changed on 26/04/02 from: 18 po box vines lane droitwich worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon27/10/2001
Accounts made up to 2001-07-31
dot icon03/07/2001
Return made up to 21/06/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon13/04/2001
Accounts made up to 2000-07-31
dot icon10/07/2000
Return made up to 21/06/00; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Registered office changed on 01/03/00 from: p o box 297 stanton house holyhead road birmingham B21 0AH
dot icon26/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon19/01/2000
Secretary resigned;director resigned
dot icon19/01/2000
Director resigned
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon18/08/1999
Full accounts made up to 1999-07-31
dot icon05/07/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon25/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon22/06/1999
Return made up to 21/06/99; no change of members
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Certificate of change of name
dot icon04/09/1998
Auditor's resignation
dot icon03/07/1998
Return made up to 21/06/98; full list of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Certificate of change of name
dot icon19/06/1997
Return made up to 21/06/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1996
Return made up to 21/06/96; no change of members
dot icon01/07/1996
Location of register of members address changed
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Return made up to 21/06/95; full list of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 21/06/94; full list of members
dot icon05/07/1994
Location of register of members address changed
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 21/06/93; no change of members
dot icon26/07/1993
Secretary resigned;director resigned
dot icon01/07/1993
Certificate of change of name
dot icon28/01/1993
New director appointed
dot icon19/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/10/1992
Auditor's resignation
dot icon12/10/1992
New secretary appointed
dot icon12/10/1992
Return made up to 01/06/92; no change of members
dot icon12/10/1992
Secretary resigned;director resigned
dot icon07/10/1992
New secretary appointed
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
New secretary appointed
dot icon16/06/1992
Secretary resigned;director resigned
dot icon06/05/1992
Particulars of mortgage/charge
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 21/06/91; full list of members
dot icon05/12/1990
Return made up to 20/06/90; full list of members
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 21/06/89; full list of members
dot icon16/06/1989
Director resigned
dot icon14/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/01/1989
Registered office changed on 13/01/89 from: 98 ladypool road, sparkbrook, birmingham B11 1XE
dot icon10/11/1988
Return made up to 07/06/88; full list of members
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 23/06/87; full list of members
dot icon26/08/1987
Resolutions
dot icon04/08/1987
Full accounts made up to 1985-12-31
dot icon04/08/1987
Return made up to 03/06/86; full list of members
dot icon17/06/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Stephen Paul
Director
13/12/1999 - Present
235
Smith, Robert Andrew Ross
Director
01/04/2010 - Present
204
Branson, David Anthony
Director
13/12/1999 - 01/07/2002
100
Buckett, Cecil John
Director
14/12/1992 - 13/12/1999
26
Parker, Edward Geoffrey
Director
13/12/1999 - 31/08/2002
296

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 T W WATER JETTING SUPPLIES LIMITED

T W WATER JETTING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 20/12/1919 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. 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 T W WATER JETTING SUPPLIES LIMITED?

toggle

T W WATER JETTING SUPPLIES LIMITED is currently Dissolved. It was registered on 20/12/1919 and dissolved on 10/05/2011.

Where is T W WATER JETTING SUPPLIES LIMITED located?

toggle

T W WATER JETTING SUPPLIES LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for T W WATER JETTING SUPPLIES LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved via voluntary strike-off.