Company NameIndustrial Wastewater Treatment Limited
Company StatusDissolved
Company Number03772378
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date28 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart John Christian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Manor Rise
Walton
Wakefield
West Yorkshire
WF2 6PF
Director NameMr Nicholas Alan Foster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(4 years after company formation)
Appointment Duration8 years, 7 months (closed 28 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Castle View
Sandal
Wakefield
West Yorkshire
WF2 7HZ
Director NameJohn Robert Davidson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(7 years after company formation)
Appointment Duration5 years, 7 months (closed 28 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Windmill Rise
Aberford
Leeds
West Yorkshire
LS25 3EW
Director NameMr Peter Gerard Duffy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2006(7 years after company formation)
Appointment Duration5 years, 7 months (closed 28 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Royd Head Farm
Ossett
West Yorkshire
WF5 8NJ
Director NamePhilip Jennison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(7 years after company formation)
Appointment Duration5 years, 7 months (closed 28 December 2011)
RoleBusiness Development
Correspondence Address2 Applegarth
The Russets Sandal
Wakefield
West Yorkshire
WF2 6BZ
Secretary NameMr Nicholas Alan Foster
NationalityBritish
StatusClosed
Appointed17 July 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 28 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Castle View
Sandal
Wakefield
West Yorkshire
WF2 7HZ
Director NameMr David Harold Garsed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brafferton Hall Gardens
Brafferton
York
North Yorkshire
YO61 2NW
Director NameMichael Rodney Spivey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBirkwood Farm
Wood Lane
Overton Wakefield
West Yorkshire
WF4 4RQ
Secretary NameMr David Harold Garsed
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brafferton Hall Gardens
Brafferton
York
North Yorkshire
YO61 2NW
Secretary NameSusan May Christian
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address80 Manor Rise
Walton
Wakefield
West Yorkshire
WF2 6PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£521,731
Cash£3,902
Current Liabilities£650,168

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
28 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
4 March 2009Administrator's progress report to 5 February 2009 (5 pages)
4 March 2009Administrator's progress report to 5 February 2009 (5 pages)
4 March 2009Administrator's progress report to 5 February 2009 (5 pages)
21 October 2008Statement of affairs with form 2.14B (9 pages)
21 October 2008Statement of affairs with form 2.14B (9 pages)
8 October 2008Statement of administrator's proposal (10 pages)
8 October 2008Statement of administrator's proposal (10 pages)
21 August 2008Appointment of an administrator (1 page)
21 August 2008Appointment of an administrator (1 page)
11 August 2008Registered office changed on 11/08/2008 from 16 bond street wakefield west yorkshire WF1 2QP (1 page)
11 August 2008Registered office changed on 11/08/2008 from 16 bond street wakefield west yorkshire WF1 2QP (1 page)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
16 June 2006Return made up to 18/05/06; full list of members (3 pages)
16 June 2006Return made up to 18/05/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: office 6 batley enterprise centre 513 bradford road batley west yorkshire WF17 5HF (1 page)
23 September 2005Registered office changed on 23/09/05 from: office 6 batley enterprise centre 513 bradford road batley west yorkshire WF17 5HF (1 page)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 June 2004Return made up to 18/05/04; full list of members (7 pages)
23 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
22 May 2004Particulars of mortgage/charge (6 pages)
22 May 2004Particulars of mortgage/charge (6 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
22 May 2003Return made up to 18/05/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page)
22 May 2003Return made up to 18/05/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 May 2002Return made up to 18/05/02; full list of members (6 pages)
28 May 2002Return made up to 18/05/02; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 54 upper station road batley west yorkshire WF17 5TA (1 page)
26 February 2001Registered office changed on 26/02/01 from: 54 upper station road batley west yorkshire WF17 5TA (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 July 2000 (10 pages)
19 January 2001Full accounts made up to 31 July 2000 (10 pages)
28 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 May 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 May 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
18 May 1999Incorporation (16 pages)