Company NameWater Tech International Limited
Company StatusDissolved
Company Number02615063
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameManie Emmanuel Josephine Alfres Coopmans
Date of BirthMay 1945 (Born 79 years ago)
NationalityNetherlands
StatusClosed
Appointed01 October 1998(7 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 400
Ferndale
South Africa 2160
Secretary NameRobert Christopher Stell
NationalityBritish
StatusClosed
Appointed01 October 1998(7 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 09 June 2015)
RoleAccountant
Correspondence AddressUnit 2 Beverley Court
26 Elmtree Road
Teddington
Middx
TW11 8ST
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleSelf Employed Accountant
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameGraeme Bolton Honeyborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleFinancial Specialist
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Secretary NameGraeme Bolton Honeyborne
NationalityBritish
StatusResigned
Appointed23 March 1992(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleFinancial Specialist
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Director NameMary Kathlyn Denise Honeyborne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Director NameJoris Wilhelmus Maria Coopmans
Date of BirthJune 1976 (Born 47 years ago)
NationalityNetherlands
StatusResigned
Appointed18 February 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2007)
RoleEngineer
Correspondence AddressAldenhof Straat 38-B
Hoensbroek
6431 Kb
Limburg
Netherlands
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWestminster Management Ltd (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address55 Grafton Road
New Malden
Surrey
KT3 3AA

Location

Registered AddressUnit 2 Beverley Court
26 Elmtree Road
Teddington
Middx
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Blenheim Fiduciary Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,883
Cash£57
Current Liabilities£350

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Director's details changed for Manie Emmanuel Josephine Alfres Coopmans on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Manie Emmanuel Josephine Alfres Coopmans on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Robert Christopher Stell on 13 May 2010 (1 page)
27 May 2010Secretary's details changed for Robert Christopher Stell on 13 May 2010 (1 page)
5 May 2010Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page)
5 May 2010Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page)
5 May 2010Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
23 May 2006Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2005Return made up to 13/05/05; full list of members; amend (7 pages)
3 November 2005Return made up to 13/05/05; full list of members; amend (7 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
21 June 2005Return made up to 13/05/05; full list of members (2 pages)
21 June 2005Return made up to 13/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2004Return made up to 13/05/04; full list of members (6 pages)
10 June 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(6 pages)
9 August 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 September 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001 (3 pages)
4 April 2001 (3 pages)
25 August 2000Return made up to 28/05/00; no change of members (7 pages)
25 August 2000Return made up to 28/05/00; no change of members (7 pages)
5 March 2000 (3 pages)
5 March 2000 (3 pages)
11 October 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Return made up to 28/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1999Return made up to 28/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998 (3 pages)
23 November 1998New director appointed (2 pages)
23 November 1998 (3 pages)
23 November 1998 (3 pages)
23 November 1998 (3 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 12A surrey road west wickham kent BR4 0JU (1 page)
9 October 1998Registered office changed on 09/10/98 from: 12A surrey road west wickham kent BR4 0JU (1 page)
9 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
1 October 1996 (3 pages)
1 October 1996 (3 pages)
12 June 1996Return made up to 28/05/96; full list of members (6 pages)
12 June 1996Return made up to 28/05/96; full list of members (6 pages)
14 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1995 (3 pages)
14 July 1995 (3 pages)
14 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1995 (2 pages)
28 March 1995 (2 pages)