Company NameCity Water Building & Maintenance Services Ltd
Company StatusDissolved
Company Number05646624
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameCity Water Air Conditioning Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Susan Ann Cheetham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(1 day after company formation)
Appointment Duration6 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Secretary NameMr Michael Wilkinson
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressWoodlands Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Director NamePeter Strong
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address202 Westmill Road
Hitchin
Hertfordshire
SG5 2SQ
Secretary NameMr Michael Wilkinson
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Moor House
166 Moor Lane Cranham
Upminster
Essex
RM14 1HE
Director NameMr Alf Littler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chandlers Way
Hertford
Hertfordshire
SG14 2EB
Director NameMr Alf Littler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chandlers Way
Hertford
Hertfordshire
SG14 2EB
Secretary NameMrs Susan Ann Cheetham
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NameDean Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rycroft Meadow
Beggarwood
Basingstoke
Hants
RG22 4QF

Location

Registered AddressSuite 1, Moor House, 166 Moor
Lane, Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Shareholders

2 at £1Susan Cheetham
100.00%
Ordinary

Financials

Year2014
Net Worth£545
Cash£12,717
Current Liabilities£19,187

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Termination of appointment of Dean Oliver as a director (1 page)
3 February 2011Termination of appointment of Dean Oliver as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Dean Oliver on 8 December 2009 (2 pages)
3 February 2010Director's details changed for Dean Oliver on 8 December 2009 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Dean Oliver on 8 December 2009 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 06/12/08; full list of members (3 pages)
29 January 2009Return made up to 06/12/08; full list of members (3 pages)
20 October 2008Secretary appointed mr michael wilkinson (1 page)
20 October 2008Return made up to 06/12/07; full list of members (4 pages)
20 October 2008Secretary appointed mr michael wilkinson (1 page)
20 October 2008Return made up to 06/12/07; full list of members (4 pages)
17 October 2008Appointment Terminated Secretary susan cheetham (1 page)
17 October 2008Appointment terminated (1 page)
17 October 2008Appointment Terminated (1 page)
17 October 2008Appointment terminated director alfred littler (1 page)
17 October 2008Appointment terminated secretary susan cheetham (1 page)
17 October 2008Appointment Terminated Director alfred littler (1 page)
2 October 2008Director appointed dean oliver (2 pages)
2 October 2008Director appointed dean oliver (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Return made up to 06/12/06; full list of members (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Return made up to 06/12/06; full list of members (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
21 April 2006Company name changed city water air conditioning limi ted\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed city water air conditioning limi ted\certificate issued on 21/04/06 (2 pages)
6 December 2005Incorporation (14 pages)
6 December 2005Incorporation (14 pages)