Company NameWorldwide Water Treatments Ltd
Company StatusDissolved
Company Number03808386
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameGenesis Environmental Controls Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameAlan Scott Lowson
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EN
Director NameJames Richard Haggas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address39 Fulham Park Gardens
London
SW6 4JX
Director NameMr Michael Patrick Boyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleStock Controller
Country of ResidenceWales
Correspondence AddressGlasfryn Brynford Road
Holywell
Clwyd
CH8 7RP
Wales
Director NameDr Tom Groome Temperley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2000)
RoleEngineer
Correspondence AddressPO Box 2114
Ruwi
Muscat
112
Director NameAlan Scott Lowson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address18 Vine Tree Court
Saint Peters Way
Rickmansworth
Hertfordshire
WD3 8QY
Director NameNicholas James Alfred Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(8 months after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Manor Farm House
Dummer
Hampshire
RG25 2AG

Location

Registered AddressSuite 103 Parkville House
Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,687
Cash£1,916
Current Liabilities£42,411

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2005Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 December 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 October 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 October 2003Return made up to 16/07/03; full list of members (7 pages)
21 November 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 February 2002Director's particulars changed (1 page)
30 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 September 2000£ ic 100/90 29/07/00 £ sr 10@1=10 (2 pages)
17 July 2000Return made up to 16/07/00; full list of members (7 pages)
15 May 2000Registered office changed on 15/05/00 from: glasfryn brynford road holywell clwyd CH8 7RP (1 page)
16 April 2000New director appointed (2 pages)
16 March 2000Company name changed genesis environmental controls l td.\certificate issued on 17/03/00 (2 pages)
8 March 2000Secretary's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
25 August 1999Secretary's particulars changed (1 page)
24 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
16 July 1999Incorporation (19 pages)