Company NameThames Water Meter Company Limited
Company StatusDissolved
Company Number01887797
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Dilys Mary Alban-Moore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 04 May 1999)
RoleBusiness Woman
Correspondence AddressQueen Anne House Church Lane
Charlbury
Chipping Norton
Oxfordshire
OX7 3PX
Secretary NameMr Trevor Brian Slaughter
NationalityBritish
StatusClosed
Appointed17 July 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Laurel Drive
Southmoor
Abingdon
Oxfordshire
OX13 5DG
Director NameMrs Dilys Mary Alban-Moore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 January 1992)
RoleSecretary
Correspondence AddressQueen Anne House Church Lane
Charlbury
Chipping Norton
Oxfordshire
OX7 3PX
Director NameMr Peter Alban-Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1997)
RoleCo Director
Correspondence AddressQueen Anne House Church Lane
Charlbury
Chipping Norton
Oxfordshire
OX7 3PX
Secretary NameMrs Dilys Mary Alban-Moore
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressQueen Anne House Church Lane
Charlbury
Chipping Norton
Oxfordshire
OX7 3PX

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 January 1999First Gazette notice for compulsory strike-off (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
8 April 1997Full accounts made up to 28 February 1996 (11 pages)
4 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 28 February 1994 (8 pages)