Company NameSheldale Water Limited
Company StatusDissolved
Company Number02884631
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleRoofing Contractor
Correspondence Address176 Brierley Road
Grimethorpe
Barnsley
South Yorkshire
S72 7AW
Director NameMr Derek Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleEstate Agent
Correspondence AddressSheldale 14 Allendale Road
Hoyland
Barnsley
South Yorkshire
S74 9AP
Secretary NameMr William Cooper
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address176 Brierley Road
Grimethorpe
Barnsley
South Yorkshire
S72 7AW
Director NameMr Kyran Sean Parker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Northbrook Street
Chapel Allerton
Leeds
LS7 4QH
Director NameMr John Cosgrove
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Roe Croft Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB
Secretary NameMr Kyran Sean Parker
NationalityEnglish
StatusResigned
Appointed01 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Northbrook Street
Chapel Allerton
Leeds
LS7 4QH
Director NameWayne William Gabriel Cooper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2002)
RoleAccountant
Correspondence Address7 Cowley Green
Wombwell
Barnsley
South Yorkshire
S73 0LB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£193,280
Current Liabilities£130,273

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting of creditors (1 page)
30 September 2003Registered office changed on 30/09/03 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page)
8 July 2002Registered office changed on 08/07/02 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page)
8 July 2002Registered office changed on 08/07/02 from: shaw lane business park shaw lane barnsley south yorkshire S70 6EH (1 page)
5 July 2002Appointment of a liquidator (1 page)
23 May 2002Order of court to wind up (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
21 January 2002Director resigned (1 page)
16 May 2001Ad 03/05/01--------- £ si 220000@1=220000 £ ic 273740/493740 (2 pages)
5 May 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
10 March 2000Return made up to 05/01/00; full list of members (6 pages)
23 February 2000New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 May 1999Ad 26/03/99--------- £ si 273738@1 (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
8 April 1999Ad 26/03/99--------- £ si 273738@1=273738 £ ic 2/273740 (2 pages)
25 February 1999Nc inc already adjusted 07/01/99 (1 page)
15 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
4 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 August 1998Registered office changed on 27/08/98 from: 11 doncaster road barnsley south yorkshire S70 1TH (1 page)
8 May 1998Return made up to 05/01/98; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
12 March 1997Return made up to 05/01/97; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
12 November 1996Registered office changed on 12/11/96 from: 11 doncaster road barnsley south yorkshire S70 1TH (1 page)
13 October 1996Registered office changed on 13/10/96 from: 52 warner avenue pogmoor barnsley south yorkshire S75 2EH (1 page)
27 February 1996Return made up to 05/01/96; no change of members (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)