Company NameGeneral Utilities Limited
Company StatusDissolved
Company Number02417014
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed30 April 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 23 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Stanley Frank Griffiths
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1991)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 MacDonald Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LZ
Director NameMr Peter Anthony Clarke Ward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 1992)
RoleCompany Director
Correspondence Address233 Princes Gardens
Acton
London
W3 0LU
Director NameMr Arthur Edward Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcombe Close
Amblecote
Stourbridge
West Midlands
DY5 3PQ
Director NameJohn Charles Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1993)
RoleCompany Director
Correspondence Address"Hollies" Hannah's Lane
Westbury-Sub-Mendip
Wells
Somerset
BA5 1JD
Director NameMr Neil Stewart Sandiford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address3 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameStephen Michael Prince
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 1992)
RoleCompany Director
Correspondence Address123 Button Hill
Sheffield
South Yorkshire
S11 9HG
Director NameStephen Michael Prince
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 1992)
RoleCompany Director
Correspondence Address123 Button Hill
Sheffield
South Yorkshire
S11 9HG
Director NameDavid Poynton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address5 St Lawrence Court
Knowle
Solihull
West Midlands
B93 0EU
Secretary NameMr Arthur Edward Allen
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcombe Close
Amblecote
Stourbridge
West Midlands
DY5 3PQ
Director NameMr Graham Hugh Cornfield
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 1992)
RoleChartered Accountant
Correspondence Address8 Beausale Drive
Knowle
Solihull
West Midlands
B93 0NS
Secretary NameMary Rosina Young
NationalityBritish
StatusResigned
Appointed07 July 1992(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps Bliss Gate Road
Rock
Kidderminster
Worcestershire
DY14 9XT
Director NameKeith Robert Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2 Blakedown Road
Halesowen
Birmingham
West Midlands
B63 4NE
Director NameMary Rosina Young
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps Bliss Gate Road
Rock
Kidderminster
Worcestershire
DY14 9XT
Director NameGordon Carr
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressFalcon Cottage Marton Sands
Marton
Winsford
Cheshire
CW7 2PY
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1996)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Secretary NameMr Keith Robert Jameson
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS
Secretary NameMr Keith Robert Jameson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Whaddon Close
West Hunsbury
Northampton
NN4 9XS
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Secretary NameMr Duncan John Lucas Bates
NationalityBritish
StatusResigned
Appointed31 March 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marrick
Wilnecote
Tamworth
Staffordshire
B77 4NU
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Marrick
Wilnecote
Tamworth
Staffordshire
B77 4NU
Director NameMr Michael Joseph Edward Butcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2012)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2012)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Michael Joseph Edward Butcher
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2012)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Andrew James Dench
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Wendy Irene Hay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(24 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliawater.co.uk

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

11.6m at £0.1General Utilities Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 1990Delivered on: 8 August 1990
Satisfied on: 23 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from P.sec (accountacy services) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1990Delivered on: 29 June 1990
Satisfied on: 3 February 2004
Persons entitled: Techno Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 10/7/85.
Particulars: Deposit account of £44900 with national westminster bank PLC.
Fully Satisfied
12 February 1990Delivered on: 17 February 1990
Satisfied on: 3 February 2004
Persons entitled: Techno Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12/2/90.
Particulars: A deposit account with national westminster bank PLC.
Fully Satisfied
13 November 1989Delivered on: 21 November 1989
Satisfied on: 10 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (9 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
(1 page)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Declaration of solvency (5 pages)
22 September 2021Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 22 September 2021 (1 page)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
11 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 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)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,164,180
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,164,180
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,164,180
(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)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (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)
25 September 2014Appointment of Mr David Andrew Gerrard as a director on 12 September 2014 (2 pages)
25 September 2014Appointment of Mr David Andrew Gerrard as a director on 12 September 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,164,180
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,164,180
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,164,180
(4 pages)
7 January 2014Termination of appointment of Andrew Dench as a director (1 page)
7 January 2014Termination of appointment of Andrew Dench as a director (1 page)
7 January 2014Appointment of Mrs Wendy Irene Hay as a director (2 pages)
7 January 2014Appointment of Mrs Wendy Irene Hay as a director (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,164,180
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,164,180
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,164,180
(4 pages)
23 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 23 July 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Miss Celia Rosalind Gough as a director (2 pages)
25 June 2012Termination of appointment of Richard Bienfait as a director (1 page)
25 June 2012Appointment of Miss Celia Rosalind Gough as a director (2 pages)
25 June 2012Termination of appointment of Richard Bienfait as a director (1 page)
25 June 2012Appointment of Mr Andrew James Dench as a director (2 pages)
25 June 2012Appointment of Mr Andrew James Dench as a director (2 pages)
2 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
2 May 2012Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
2 May 2012Termination of appointment of Michael Butcher as a director (1 page)
2 May 2012Termination of appointment of Michael Butcher as a director (1 page)
2 May 2012Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
2 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
11 August 2011Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page)
11 August 2011Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page)
11 August 2011Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 July 2009Appointment terminated director duncan bates (1 page)
13 July 2009Appointment terminated director duncan bates (1 page)
7 July 2009Director appointed mr michael edward joseph butcher (2 pages)
7 July 2009Secretary appointed mr michael edward joseph butcher (2 pages)
7 July 2009Director appointed mr michael edward joseph butcher (2 pages)
7 July 2009Appointment terminated secretary keith jameson (1 page)
7 July 2009Appointment terminated secretary keith jameson (1 page)
7 July 2009Director appointed mr richard antoine bienfait (2 pages)
7 July 2009Secretary appointed mr michael edward joseph butcher (2 pages)
7 July 2009Director appointed mr richard antoine bienfait (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street westminister london SW1H 9JA (1 page)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street westminister london SW1H 9JA (1 page)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 November 2006Return made up to 08/08/06; full list of members (2 pages)
6 November 2006Return made up to 08/08/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 August 2005Return made up to 08/08/05; full list of members (2 pages)
12 August 2005Return made up to 08/08/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 August 2004Return made up to 08/08/04; full list of members (6 pages)
27 August 2004Return made up to 08/08/04; full list of members (6 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Company name changed ps executive consultancy LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed ps executive consultancy LIMITED\certificate issued on 22/01/04 (2 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
11 December 2003Return made up to 08/08/03; full list of members (7 pages)
11 December 2003Return made up to 08/08/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 May 2003Company name changed veolia water investment LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed veolia water investment LIMITED\certificate issued on 01/05/03 (2 pages)
16 April 2003Company name changed ps executive consultancy LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed ps executive consultancy LIMITED\certificate issued on 16/04/03 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page)
17 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
7 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
29 September 1998Return made up to 08/08/98; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 08/08/98; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page)
27 January 1998Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 August 1997Return made up to 08/08/97; no change of members (6 pages)
12 August 1997Return made up to 08/08/97; no change of members (6 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 December 1996Director resigned (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
15 August 1996Return made up to 08/08/96; full list of members (8 pages)
15 August 1996Return made up to 08/08/96; full list of members (8 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
23 January 1996Full accounts made up to 30 September 1995 (20 pages)
23 January 1996Full accounts made up to 31 March 1995 (26 pages)
23 January 1996Full accounts made up to 30 September 1995 (20 pages)
23 January 1996Full accounts made up to 31 March 1995 (26 pages)
10 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
10 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 July 1994Full accounts made up to 30 September 1993 (24 pages)
7 July 1994Full accounts made up to 30 September 1993 (24 pages)
1 December 1993Ad 30/09/93--------- £ si [email protected]=1400 £ ic 1162780/1164180 (2 pages)
1 December 1993Ad 30/09/93--------- £ si [email protected]=1400 £ ic 1162780/1164180 (2 pages)
27 September 1993Return made up to 25/08/93; full list of members (37 pages)
27 September 1993Return made up to 25/08/93; full list of members (37 pages)
21 September 1993Ad 09/08/93--------- £ si [email protected]=42600 £ ic 1303600/1346200 (5 pages)
21 September 1993Ad 09/08/93--------- £ si [email protected]=42600 £ ic 1303600/1346200 (5 pages)
22 August 1993Ad 26/07/93--------- £ si [email protected]=42000 £ ic 1261600/1303600 (5 pages)
22 August 1993Ad 26/07/93--------- £ si [email protected]=42000 £ ic 1261600/1303600 (5 pages)
30 July 1993Full group accounts made up to 30 September 1992 (28 pages)
30 July 1993Full group accounts made up to 30 September 1992 (28 pages)
30 July 1993Ad 26/05/93--------- £ si [email protected]=5780 £ ic 1255820/1261600 (5 pages)
30 July 1993Ad 26/05/93--------- £ si [email protected]=5780 £ ic 1255820/1261600 (5 pages)
6 July 1993Ad 19/04/93--------- £ si [email protected]=4200 £ ic 1251620/1255820 (2 pages)
6 July 1993Ad 19/04/93--------- £ si [email protected]=4200 £ ic 1251620/1255820 (2 pages)
31 March 1993Ad 10/11/92-05/02/93 £ si [email protected]=3050 £ ic 1232460/1235510 (2 pages)
31 March 1993Ad 10/11/92-05/02/93 £ si [email protected]=3050 £ ic 1232460/1235510 (2 pages)
30 March 1993Ad 24/03/93--------- £ si 201000@1=201000 £ ic 1031460/1232460 (2 pages)
30 March 1993Ad 24/03/93--------- £ si 201000@1=201000 £ ic 1031460/1232460 (2 pages)
20 October 1992Ad 30/09/92--------- £ si 800@10=8000 £ ic 1020760/1028760 (2 pages)
20 October 1992Ad 30/09/92--------- £ si 800@10=8000 £ ic 1020760/1028760 (2 pages)
6 October 1992Return made up to 25/08/92; change of members (16 pages)
6 October 1992Return made up to 25/08/92; change of members (16 pages)
10 September 1992Ad 19/08/92--------- £ si [email protected]=130 £ ic 1030020/1030150 (2 pages)
10 September 1992Ad 19/08/92--------- £ si [email protected]=130 £ ic 1030020/1030150 (2 pages)
4 August 1992Ad 20/07/92--------- £ si 17900@1=17900 £ ic 1012120/1030020 (2 pages)
4 August 1992Ad 20/07/92--------- £ si 17900@1=17900 £ ic 1012120/1030020 (2 pages)
11 May 1992Ad 08/11/91-06/05/92 £ si [email protected]=7600 £ ic 1004520/1012120 (2 pages)
11 May 1992Ad 08/11/91-06/05/92 £ si [email protected]=7600 £ ic 1004520/1012120 (2 pages)
29 January 1992Ad 12/11/91--------- £ si [email protected] (2 pages)
29 January 1992Ad 12/11/91--------- £ si [email protected] (2 pages)
10 January 1992Memorandum and Articles of Association (11 pages)
10 January 1992Memorandum and Articles of Association (11 pages)
6 August 1991Full group accounts made up to 30 September 1990 (28 pages)
6 August 1991Full group accounts made up to 30 September 1990 (28 pages)
6 June 1991Return made up to 23/02/91; full list of members (9 pages)
6 June 1991Return made up to 23/02/91; full list of members (9 pages)
27 February 1991Statement of affairs (72 pages)
27 February 1991Statement of affairs (72 pages)