Company NameWater Industry Standard Product Approvals Limited
Company StatusDissolved
Company Number03836262
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NamesImpreline Technologies Limited and Water And Waste System Rehabilitation Products Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Henry Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Secretary NameClare Dixon
NationalityBritish
StatusClosed
Appointed05 January 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address120 Leyburn Road
Darlington
Durham
DL1 2ES
Director NameTerrence Victor Manlow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadway
Frimley
Camberley
Surrey
GU16 8TQ
Secretary NameMr David Henry Andrews
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Director NameMichael Terence Hird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2002)
RoleInvestment Executive
Correspondence Address7 De Brus Park
Marton
Middlesbrough
Cleveland
TS8 9RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCipp House Unit F
Dalton Airfield Industrial
Estate Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Financials

Year2014
Net Worth-£7,037
Cash£4,948
Current Liabilities£172,859

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: 4/5 chaloner house bow street guisborough cleveland TS14 6PR (1 page)
30 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
10 January 2002Accounts for a small company made up to 31 October 2000 (9 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (9 pages)
3 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Return made up to 06/09/00; full list of members (7 pages)
21 November 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
11 February 2000Registered office changed on 11/02/00 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
6 December 1999Ad 26/10/99--------- £ si 11052@1=11052 £ ic 2/11054 (2 pages)
6 December 1999Ad 26/10/99--------- £ si 100000@1=100000 £ ic 41053/141053 (2 pages)
6 December 1999Ad 26/10/99--------- £ si 29999@1=29999 £ ic 11054/41053 (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999New director appointed (2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
6 September 1999Incorporation (21 pages)