Company NameStirling Water Limited
Company StatusDissolved
Company Number01859587
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous NamesSouth Bucks Effluent (Plant Services) Limited and Stirling Water Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed14 October 2011(26 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 11 October 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(29 years, 11 months after company formation)
Appointment Duration3 years (closed 11 October 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameAndrew Charles Warner Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Letcombe Bassett
Wantage
Oxfordshire
OX12 9LP
Director NameMr Brian Henry Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aspen Copse
Bromley
Kent
BR1 2NZ
Secretary NameRobert Clive Carsley
NationalityBritish
StatusResigned
Appointed02 February 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 2BP
Secretary NameDavid Badcock
NationalityBritish
StatusResigned
Appointed20 October 1995(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressPerry Green Cottage
Charlton
Malmesbury
Wiltshire
SN16 9DP
Director NameLeslie Ernest Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1997)
RoleAccountant
Correspondence Address29 Chazey Road
Caversham Heights
Reading
Berkshire
RG4 7DS
Director NameJohn Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1999)
RoleProject Director Wastewater
Correspondence AddressThe Old Hatchgate Cockpole Green
Wargrave
Reading
RG10 8NT
Director NameJohn William Lawrence
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1999)
RoleWaste Water Service Manager
Correspondence Address37 Wynbury Drive
High Wycombe
Buckinghamshire
HP13 7QB
Director NameDr Stephen Charles Alexander Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1999)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wayland Close
Bradfield
Reading
Berkshire
RG7 6AG
Secretary NameSol Janet Mary Ravenscroft
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressStables Cottage
Upper Warren Avenue Caversham
Reading
Berkshire
RG4 7ED
Director NameMr Craig Anderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameDr Desmond Michael Bonnar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Director NamePeter Geoffrey Beeson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Director NameSteven Donald Skelton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2004)
RoleFinance Director
Correspondence Address95 Coombe Terrace
Hambleden
Henley On Thames
Oxfordshire
RG9 6SH
Secretary NamePeter Geoffrey Beeson
NationalityBritish
StatusResigned
Appointed07 October 2002(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Director NameMr Peter Richard Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft, Hogmoor Lane
Hurst
RG10 0DH
Director NameMs Barbara Boyewska
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMs Barbara Boyewska
NationalityBritish
StatusResigned
Appointed28 November 2007(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMs Caroline Garrett
StatusResigned
Appointed11 February 2011(26 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMs Caroline Garrett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2012(28 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Wendy Irene Hay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliawater.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Veolia Water Outsourcing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
2 October 2014Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages)
2 October 2014Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
4 September 2013Appointment of Miss Celia Rosalind Gough as a director (2 pages)
4 September 2013Termination of appointment of Nicholas Mcnulty as a director (1 page)
4 September 2013Appointment of Mrs Wendy Irene Hay as a director (2 pages)
4 September 2013Termination of appointment of Nicholas Mcnulty as a director (1 page)
4 September 2013Appointment of Mrs Wendy Irene Hay as a director (2 pages)
4 September 2013Termination of appointment of Caroline Garrett as a director (1 page)
4 September 2013Appointment of Miss Celia Rosalind Gough as a director (2 pages)
4 September 2013Termination of appointment of Caroline Garrett as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages)
13 December 2012Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Duncan Bates as a director (1 page)
25 June 2012Termination of appointment of Duncan Bates as a director (1 page)
15 November 2011Appointment of Ms Caroline Garrett as a director (2 pages)
15 November 2011Appointment of Ms Caroline Garrett as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 October 2011Termination of appointment of Caroline Garrett as a secretary (1 page)
17 October 2011Appointment of Miss Elaine Margaret Aitken as a secretary (1 page)
17 October 2011Appointment of Miss Elaine Margaret Aitken as a secretary (1 page)
17 October 2011Termination of appointment of Caroline Garrett as a secretary (1 page)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Ms Caroline Garrett as a secretary (1 page)
11 February 2011Appointment of Ms Caroline Garrett as a secretary (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a director (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a director (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
15 October 2010Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page)
15 October 2010Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
14 January 2009Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page)
14 October 2008Registered office changed on 14/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page)
8 October 2008Registered office changed on 08/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page)
8 October 2008Registered office changed on 08/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page)
3 September 2008Registered office changed on 03/09/2008 from 37-41 old queen street london SW1H 9JA (1 page)
3 September 2008Registered office changed on 03/09/2008 from 37-41 old queen street london SW1H 9JA (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Registered office changed on 13/12/07 from: clearwater court, vastern road reading berkshire RG1 8DB (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: clearwater court, vastern road reading berkshire RG1 8DB (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
5 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Return made up to 02/10/06; full list of members (2 pages)
10 October 2006Return made up to 02/10/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
24 October 2005Return made up to 02/10/05; full list of members (5 pages)
24 October 2005Return made up to 02/10/05; full list of members (5 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 December 2004Location of register of members (1 page)
21 December 2004Location of register of members (1 page)
21 December 2004Location of debenture register (1 page)
21 December 2004Location of debenture register (1 page)
24 November 2004Location of register of members (1 page)
24 November 2004Location of debenture register (1 page)
24 November 2004Location of register of members (1 page)
24 November 2004Return made up to 02/10/04; full list of members (5 pages)
24 November 2004Return made up to 02/10/04; full list of members (5 pages)
24 November 2004Location of debenture register (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 November 2003Return made up to 02/10/03; full list of members (5 pages)
1 November 2003Return made up to 02/10/03; full list of members (5 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 December 2002Return made up to 02/10/02; full list of members (5 pages)
18 December 2002Return made up to 02/10/02; full list of members (5 pages)
16 December 2002New secretary appointed;new director appointed (1 page)
16 December 2002New secretary appointed;new director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
20 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 November 2001Return made up to 02/10/01; full list of members (4 pages)
3 November 2001Return made up to 02/10/01; full list of members (4 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 28/10/99; full list of members (7 pages)
16 November 1999Return made up to 28/10/99; full list of members (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
28 January 1999Return made up to 16/01/99; full list of members (10 pages)
28 January 1999Return made up to 16/01/99; full list of members (10 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
6 February 1998Return made up to 16/01/98; full list of members (7 pages)
6 February 1998Return made up to 16/01/98; full list of members (7 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1997Memorandum and Articles of Association (14 pages)
27 October 1997Memorandum and Articles of Association (14 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
5 February 1997Return made up to 16/01/97; full list of members (8 pages)
5 February 1997Return made up to 16/01/97; full list of members (8 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 16/01/96; full list of members (7 pages)
13 March 1996Return made up to 16/01/96; full list of members (7 pages)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (1 page)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 December 1995Company name changed stirling water services LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Company name changed stirling water services LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 November 1995Memorandum and Articles of Association (4 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Memorandum and Articles of Association (4 pages)
28 November 1995Company name changed south bucks effluent (plant serv ices) LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed south bucks effluent (plant serv ices) LIMITED\certificate issued on 29/11/95 (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
11 February 1992Full accounts made up to 31 March 1991 (13 pages)
11 February 1992Full accounts made up to 31 March 1991 (13 pages)
24 July 1991Return made up to 02/02/91; full list of members (8 pages)
24 July 1991Return made up to 02/02/91; full list of members (8 pages)
29 January 1990Full accounts made up to 30 September 1989 (17 pages)
29 January 1990Full accounts made up to 30 September 1989 (17 pages)
29 January 1990Return made up to 02/02/90; full list of members (4 pages)
29 January 1990Return made up to 02/02/90; full list of members (4 pages)
23 February 1987Full accounts made up to 31 March 1986 (14 pages)
23 February 1987Full accounts made up to 31 March 1986 (14 pages)