Company NameSpeaking Water Sales Limited
Company StatusDissolved
Company Number07915722
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameTerlingham Spring Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2012(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Speaking Water Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(4 pages)
16 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
21 May 2012Company name changed terlingham spring LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed terlingham spring LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
20 January 2012Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
19 January 2012Incorporation (43 pages)
19 January 2012Incorporation (43 pages)
19 January 2012Director's details changed for Mr Antony Victor Hawker on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Antony Victor Hawker on 19 January 2012 (2 pages)