Company NameSoil & Water Services Limited
Company StatusDissolved
Company Number02695126
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMarc Charles Caplat
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(same day as company formation)
RoleDrainage Consultant
Correspondence Address132 The Borough
Downton
Salisbury
SP5 3LT
Secretary NameJacqueline Caplat
NationalityBritish
StatusClosed
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address132 The Borough
Downton
Salisbury
Wiltshire
SP5 3LT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressBagley House
Kings Cross Project
York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£309,235
Gross Profit£80,591
Net Worth£18,816
Cash£336
Current Liabilities£67,986

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
6 May 2003Strike-off action suspended (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
28 March 2000Full accounts made up to 30 April 1999 (10 pages)
9 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 April 1999Return made up to 09/03/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (9 pages)
17 March 1998Return made up to 09/03/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
8 March 1996Return made up to 09/03/95; no change of members (6 pages)
8 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 30 April 1995 (9 pages)