Company NameWater Management Systems (UK) Limited
Company StatusDissolved
Company Number03028808
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 7 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 NameAndrew William Appleby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 September 1999)
RoleSurveyor
Correspondence Address126 Dewsbury Road
Tingley
Wakefield
West Yorkshire
WF3 1LD
Secretary NameAndrew William Appleby
NationalityBritish
StatusClosed
Appointed10 May 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 September 1999)
RoleSurveyor
Correspondence Address126 Dewsbury Road
Tingley
Wakefield
West Yorkshire
WF3 1LD
Director NameRichard Appleby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 September 1999)
RolePipe Layer
Correspondence Address1 Ings Villa
Norristhorpe
Liversedge Heckmondwike
West Yorkshire
WF15 7AY
Director NameAndrew John Cook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSurveyor
Correspondence Address16 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameHayley Ann Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSurveyor
Correspondence AddressHaylands 16 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameAndrew John Cook
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSurveyor
Correspondence Address16 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1999Application for striking-off (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 March 1998Return made up to 03/03/98; no change of members (4 pages)
6 May 1997Return made up to 03/03/97; full list of members (6 pages)
4 May 1997New director appointed (2 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 April 1997Return made up to 03/03/96; full list of members (6 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
15 September 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: unit a, scotch park trading est. Forge lane leeds west yorkshire LS12 2PU (1 page)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
7 March 1995Secretary resigned (2 pages)