Company NameT P Pool Water Treatment Services Limited
Company StatusDissolved
Company Number03369483
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)
Previous NameSuncreate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameTerence John Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 09 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 St Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NameDiane Mary Price
NationalityBritish
StatusClosed
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address33 St Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 St Davids Drive
Broxbourne
Hoddesdon
Hertfordshire
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,193
Cash£3,652
Current Liabilities£4,371

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2006Application for striking-off (1 page)
3 July 2006Return made up to 12/05/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 12/05/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 12/05/04; full list of members (6 pages)
24 June 2003Return made up to 12/05/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 May 2000Return made up to 12/05/00; full list of members (6 pages)
16 July 1999Return made up to 12/05/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 June 1998Full accounts made up to 31 March 1998 (7 pages)
22 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 June 1997Memorandum and Articles of Association (8 pages)
9 June 1997Company name changed suncreate LIMITED\certificate issued on 10/06/97 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
12 May 1997Incorporation (9 pages)