Company NameRunningwater Limited
Company StatusDissolved
Company Number03025966
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGerald Obrien
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed09 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2001)
RoleQuality Engineer
Correspondence Address12 Abbotshall Terrace
Cults
Aberdeen
AB15 9JL
Scotland
Secretary NamePamela Obrien
NationalityBritish
StatusClosed
Appointed09 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2001)
RoleSecretary
Correspondence Address12 Abbotshall Terrace
Cults
Aberdeen
AB15 9JL
Scotland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Application for striking-off (1 page)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Registered office changed on 08/12/99 from: victory house 62-64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
1 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Registered office changed on 18/11/97 from: 10 egmont road new malden surrey KT3 4AS (1 page)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 23/02/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 April 1996Return made up to 23/02/96; full list of members (6 pages)
6 July 1995Ad 09/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
17 May 1995New secretary appointed (2 pages)