WATER BOTTLE LIMITED

Register to unlock more data on OkredoRegister

WATER BOTTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04889553

Incorporation date

04/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon31/01/2013
Final Gazette dissolved following liquidation
dot icon31/10/2012
Liquidators' statement of receipts and payments to 2012-10-05
dot icon31/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-04-06
dot icon23/11/2011
Liquidators' statement of receipts and payments to 2011-10-06
dot icon22/05/2011
Liquidators' statement of receipts and payments to 2011-04-06
dot icon31/10/2010
Liquidators' statement of receipts and payments to 2010-10-06
dot icon03/05/2010
Liquidators' statement of receipts and payments to 2010-04-06
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-06
dot icon03/11/2009
Termination of appointment of Rt Black & Co Limited as a secretary
dot icon20/10/2009
Termination of appointment of Justin Rushworth as a director
dot icon23/09/2009
Appointment Terminate, Secretary Black & Severn Nominees & Secretaries LIMITED Logged Form
dot icon16/10/2008
Statement of affairs with form 4.19
dot icon16/10/2008
Appointment of a voluntary liquidator
dot icon16/10/2008
Resolutions
dot icon18/09/2008
Registered office changed on 19/09/2008 from 20 spayne road boston lincolnshire PE21 6JP
dot icon02/09/2008
Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon27/08/2008
Certificate of change of name
dot icon04/08/2008
Director's Change of Particulars / justin rushworth / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon23/07/2008
Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/02/2008
Ad 01/11/07 gbp si 2@1=2 gbp ic 1/3
dot icon25/02/2008
Capitals not rolled up
dot icon25/02/2008
Nc inc already adjusted 01/11/07
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Nc inc already adjusted 01/01/07
dot icon25/02/2008
Resolutions
dot icon04/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2007
Return made up to 05/09/07; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon14/09/2006
Return made up to 05/09/06; full list of members
dot icon07/06/2006
Registered office changed on 08/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon31/10/2005
Return made up to 05/09/05; full list of members
dot icon17/04/2005
Accounts made up to 2004-09-30
dot icon31/03/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon23/01/2005
Registered office changed on 24/01/05 from: 17A yorkersgate malton north yorkshire YO17 7AA
dot icon17/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon08/12/2004
Certificate of change of name
dot icon28/11/2004
Return made up to 05/09/04; full list of members
dot icon07/11/2004
New director appointed
dot icon17/08/2004
Certificate of change of name
dot icon06/07/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon21/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Registered office changed on 13/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon07/03/2004
Certificate of change of name
dot icon04/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/09/2003 - 04/03/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/09/2003 - 04/03/2004
12820
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Corporate Secretary
04/03/2004 - 26/10/2009
62
Rushworth, Justin Gary
Director
30/11/2004 - 30/11/2008
88
Clarke, Darren John
Director
30/04/2004 - 01/12/2004
-

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 WATER BOTTLE LIMITED

WATER BOTTLE LIMITED is an(a) Dissolved company incorporated on 04/09/2003 with the registered office located at 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There is currently no 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 WATER BOTTLE LIMITED?

toggle

WATER BOTTLE LIMITED is currently Dissolved. It was registered on 04/09/2003 and dissolved on 31/01/2013.

Where is WATER BOTTLE LIMITED located?

toggle

WATER BOTTLE LIMITED is registered at 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does WATER BOTTLE LIMITED do?

toggle

WATER BOTTLE LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for WATER BOTTLE LIMITED?

toggle

The latest filing was on 31/01/2013: Final Gazette dissolved following liquidation.