Company NameWater Industry Certification Scheme Limited
Company StatusDissolved
Company Number02209961
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1988(36 years, 4 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2002)
RoleSolicitor And Director
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusClosed
Appointed02 October 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2002)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Secretary NameBSI Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2002)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameErnest George Wilkie Chambers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address3 Langbank Rise
Kilmacolm
Inverclyde
PA13 4LF
Scotland
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Derek William Lackington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleChartered Engineer
Correspondence Address19 Meadowbrook Road
Kibworth
Leicester
Leicestershire
LE8 0HU
Director NameMr Keith Barratt Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleChartered Civil Engineer
Correspondence Address21 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Director NameWilliam John Wesley Courtney
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressThe Tiled House
East Road St Georges Hill
Weybridge
Surrey
KT13 0LD
Director NameMr David Edward Burgess
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Drive
Alwoodley
Leeds
West Yorkshire
LS17 7TR
Director NameDr Alan Rowland Walsworth Baddeley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1992)
RoleConsultant
Correspondence AddressOakridge 23 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameMrs Averil Lenora Zaniboni
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Eccleston Square
London
SW1V 1PJ
Director NameKeith William Court
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressLangstone
West Hill
Ottery St Mary
Devon
EX11 1UX
Director NameMr Anthony Seddon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 23 March 1993)
RoleWater Manager
Correspondence AddressWillsersley
Leamington Hastings Road Birdingbury
Rugby
Warwickshire
CV23 8EF
Director NameMr David Golden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameRobin Alexander Charles Dandy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address12 Dukes Ride
Leighton Buzzard
Bedfordshire
LU7 7JS
Director NameGraham Keith Hilder
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1995)
RoleGeneral Manager
Correspondence AddressOverton
Pyrford Woods
Woking
Surrey
GU22 8QL
Secretary NameMartin Peter Halsall
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressFoxglove Cottage
77 Upper Harlestone
Northampton
NN7 4EH
Director NameGraham Chalmers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 1999)
RoleServices Control Manager
Correspondence Address20 West Common Road
Uxbridge
Middlesex
UB8 1NZ
Director NameNigel Overton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 1997)
RoleGeneral Manager
Correspondence Address71 Wilford Avenue
Wakes Meadow
Northampton
NN3 9UX
Secretary NameMr Michael Donald Kenney
NationalityBritish
StatusResigned
Appointed18 April 1997(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address33 Marina Drive
Wolverton
Milton Keynes
Buckinghamshire
MK12 5DT
Secretary NamePeter Cawley
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address46 Westcroft Square
Stamford Brook
London
W6 0TA
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed04 February 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD

Location

Registered Address389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,500
Gross Profit£2,500
Net Worth-£11,157
Current Liabilities£11,157

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
4 January 2002Application for striking-off (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
22 October 2001Annual return made up to 17/10/01 (4 pages)
9 April 2001Director's particulars changed (1 page)
9 November 2000Annual return made up to 17/10/00 (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Annual return made up to 17/10/99 (3 pages)
18 May 1999Full accounts made up to 28 March 1998 (15 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
11 February 1999Auditor's resignation (1 page)
4 December 1998Annual return made up to 17/10/98
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1998Annual return made up to 17/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 29 March 1997 (13 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: brecklands linford woodwest milton keynes MK14 6LL (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 30 March 1996 (14 pages)
15 November 1996Annual return made up to 17/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)