Company NameThistle Water Limited
Company StatusDissolved
Company Number07208183
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Frederick Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameDr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(3 years, 10 months after company formation)
Appointment Duration3 years (closed 24 January 2017)
RoleVice President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Caroline Garrett
StatusClosed
Appointed05 March 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr John Mitchell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFifth Floor, Kings Place 90 York Way
London
N1 9AG
Secretary NameNicholas Charles David Craig
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 11 August 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Nigel John Earnshaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Kings Place 90 York Way
London
N1 9AG

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Veolia Water Outsourcing LTD
40.00%
Ordinary A
30 at £1Jacobs Engineering Uk LTD
30.00%
Ordinary B
30 at £1Laing O'rourke Construction LTD
30.00%
Ordinary C

Financials

Year2014
Turnover-£817,000
Gross Profit£14,000
Cash£10,281,000
Current Liabilities£16,299,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
5 March 2015Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
31 January 2014Termination of appointment of Robert Duff as a director (1 page)
31 January 2014Appointment of Mr Andrew John Dunn-Flores as a director (2 pages)
31 January 2014Termination of appointment of Robert Duff as a director (1 page)
31 January 2014Appointment of Mr Andrew John Dunn-Flores as a director (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
15 July 2013Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG England on 15 July 2013 (1 page)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
19 February 2013Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
19 February 2013Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
18 February 2013Termination of appointment of Nigel Earnshaw as a director (1 page)
18 February 2013Termination of appointment of Nigel Earnshaw as a director (1 page)
13 February 2013Termination of appointment of John Mitchell as a director (1 page)
13 February 2013Termination of appointment of John Mitchell as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (13 pages)
31 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Appointment of Mr Nigel John Earnshaw as a director (2 pages)
18 October 2011Appointment of Mr Nigel John Earnshaw as a director (2 pages)
30 August 2011Termination of appointment of Andrew Crompton as a director (1 page)
30 August 2011Appointment of Mr Martin Frederick Bradbury as a director (2 pages)
30 August 2011Termination of appointment of Andrew Crompton as a director (1 page)
30 August 2011Appointment of Mr Martin Frederick Bradbury as a director (2 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 November 2010Appointment of Mr Andrew Crompton as a director (2 pages)
12 November 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
12 November 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
12 November 2010Appointment of Mr Andrew Crompton as a director (2 pages)
7 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(4 pages)
30 March 2010Incorporation (32 pages)
30 March 2010Incorporation (32 pages)