WATERCOOL LIMITED

Register to unlock more data on OkredoRegister

WATERCOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667094

Incorporation date

28/11/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

Culligan House The Gateway, Centre Coronation Road, High Wycombe, Buckinghamshire HP12 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
Auditor's resignation
dot icon24/08/2010
Auditor's resignation
dot icon20/07/2010
Auditor's resignation
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon03/06/2010
Application to strike the company off the register
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/12/2009
Director's details changed for Jonathon Neil Wicks on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Steve Terry Sperring on 2009-10-01
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Secretary appointed mr richard david martin
dot icon18/12/2008
Appointment Terminated Secretary anthony cairns
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon09/06/2008
Accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 29/11/07; full list of members
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon27/09/2007
Accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 29/11/06; full list of members
dot icon16/08/2006
Accounts made up to 2005-12-31
dot icon11/12/2005
Director resigned
dot icon28/11/2005
Return made up to 29/11/05; full list of members
dot icon24/11/2005
New director appointed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Return made up to 29/11/04; full list of members
dot icon21/06/2004
Accounts made up to 2003-12-31
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon12/10/2003
Accounts made up to 2002-12-31
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon29/12/2002
Return made up to 29/11/02; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 29/11/01; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon21/08/2001
Registered office changed on 22/08/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF
dot icon07/12/2000
Return made up to 29/11/00; full list of members
dot icon07/12/2000
Registered office changed on 08/12/00 from: culligan house 74 capitol way london NW9 0EW
dot icon29/11/2000
Return made up to 29/11/99; full list of members; amend
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/12/1999
Return made up to 29/11/99; full list of members
dot icon20/12/1999
Secretary's particulars changed
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Registered office changed on 31/12/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon30/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/12/1998
Return made up to 29/11/98; full list of members
dot icon09/12/1998
Memorandum and Articles of Association
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
S-div conve 04/12/98
dot icon22/07/1998
Particulars of contract relating to shares
dot icon12/07/1998
Ad 29/05/98--------- £ si 40000@1=40000 £ ic 56000/96000
dot icon12/07/1998
Resolutions
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 29/11/97; no change of members
dot icon22/12/1997
Particulars of mortgage/charge
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon18/01/1997
New director appointed
dot icon08/12/1996
Return made up to 29/11/96; full list of members
dot icon24/11/1996
Registered office changed on 25/11/96 from: 52 high street esher surrey KT10 9QR
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 29/11/95; no change of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon19/03/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Registered office changed on 24/02/95 from: unit D2 nupend business centre nupend green knebworth hertfordshire SG3 6QJ
dot icon12/02/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 29/11/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 29/11/93; full list of members
dot icon18/01/1994
Secretary resigned
dot icon21/06/1993
Registered office changed on 22/06/93 from: 158 temple chambers temple avenue london EC4Y 0DT
dot icon21/06/1993
Secretary resigned
dot icon16/05/1993
Memorandum and Articles of Association
dot icon16/05/1993
Ad 01/03/93--------- £ si 55998@1=55998 £ ic 2/56000
dot icon16/05/1993
Resolutions
dot icon16/05/1993
Resolutions
dot icon16/05/1993
Resolutions
dot icon16/05/1993
Resolutions
dot icon16/05/1993
£ nc 100/100000 01/03/93
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New secretary appointed
dot icon02/02/1993
Certificate of change of name
dot icon01/02/1993
Registered office changed on 02/02/93 from: fiscal house 36 lattimore road st albans herts.A4 3XP
dot icon21/01/1993
Return made up to 29/11/92; full list of members
dot icon23/11/1992
Accounting reference date extended from 30/11 to 31/03
dot icon11/08/1992
Registered office changed on 12/08/92 from: 35 elstree hill north elstree herts WD6 3EL
dot icon14/01/1992
Registered office changed on 15/01/92 from: 3 garden walk london EC2A 3EQ
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon28/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Barry
Director
01/01/1997 - 22/12/1998
4
NOMINEE SECRETARIES LTD
Nominee Secretary
27/11/1991 - 07/01/1992
1396
Kemp, Gillian Mary
Director
07/01/1992 - 22/12/1998
4
Wilkinson, William Jonathan
Director
21/11/2005 - 03/10/2007
16
Wicks, Jonathon Neil
Director
22/12/1998 - Present
35

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 WATERCOOL LIMITED

WATERCOOL LIMITED is an(a) Dissolved company incorporated on 28/11/1991 with the registered office located at Culligan House The Gateway, Centre Coronation Road, High Wycombe, Buckinghamshire HP12 3SU. There are currently 3 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 WATERCOOL LIMITED?

toggle

WATERCOOL LIMITED is currently Dissolved. It was registered on 28/11/1991 and dissolved on 27/09/2010.

Where is WATERCOOL LIMITED located?

toggle

WATERCOOL LIMITED is registered at Culligan House The Gateway, Centre Coronation Road, High Wycombe, Buckinghamshire HP12 3SU.

What is the latest filing for WATERCOOL LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.