Company NameWater Management Limited
Company StatusDissolved
Company Number03334391
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameClive John Griffiths
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleTechnical Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Weldon Drive
West Molesey
Surrey
KT8 2NT
Director NameRoy James Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleAquacultural Engineer
Correspondence AddressThree Chimneys
134 Gravesend Road
Rochester
Kent
ME2 3QT
Director NameMr Jason Mark Kerr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Brunswick Grove
Cobham
Surrey
KT11 1HP
Secretary NameSaron Rusden
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
Role010302
Correspondence Address73a Mudeford
Christchurch
Dorset
BH23 3NJ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressHeath Works Beasleys Ait Lane
Fordbridge Road
Lower Sunbury
Middlesex
TW16 6AS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,887
Cash£4
Current Liabilities£9,891

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
14 April 2005Return made up to 17/03/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 May 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
3 April 2003Return made up to 17/03/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: rutherford house 43 terrace road walton on thames surrey KT12 2SP (1 page)
3 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Return made up to 17/03/01; full list of members (7 pages)
22 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1999Return made up to 17/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 30 June 1998 (9 pages)
14 May 1998Return made up to 17/03/98; full list of members (6 pages)
11 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
17 March 1997Incorporation (14 pages)