Company NameWatermation Maintenance Limited
DirectorRaymond Frederick Lewis
Company StatusDissolved
Company Number02001547
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Frederick Lewis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(9 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
Chinthurst Lane Bramley
Guildford
Surrey
GU5 0DR
Secretary NameKevin Lewis
NationalityBritish
StatusCurrent
Appointed27 June 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address34 Cranmore Gardens
Aldershot
Hampshire
GU11 3BE
Director NameMr William Douglas Hawthorn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranbourne
Avenue Road
Cranleigh
Surrey
GU6 7LL
Director NameMr Kenneth Vardy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Sheeplands Avenue
Guildford
Surrey
GU1 2SJ
Director NameJack Wheeler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1997)
RoleEngineer
Correspondence AddressBaskings Parva
Selsfield Road
East Grinstead
West Sussex
RH19 4LP
Secretary NameRobin Stanton Wilmot-Sitwell
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressLinksmere
Enton Green
Godalming
Surrey
GU8 5HG
Secretary NameRaymond Frederick Lewis
NationalityBritish
StatusResigned
Appointed12 January 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Chinthurst Lane Bramley
Guildford
Surrey
GU5 0DR

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
18 February 1999Statement of affairs (6 pages)
18 February 1999Appointment of a voluntary liquidator (1 page)
18 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1999Registered office changed on 27/01/99 from: tongham road aldershot hampshire GU12 4AA (1 page)
16 September 1998Return made up to 13/06/98; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Declaration of assistance for shares acquisition (5 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 September 1997New secretary appointed (2 pages)
17 February 1997Return made up to 13/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 30 June 1996 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
2 July 1996Auditor's resignation (1 page)
26 March 1996Secretary resigned;new director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 July 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)