Company NameDirect Water Maintenance Limited
Company StatusDissolved
Company Number03925404
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameJohn Patrick Hewitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Secretary NameJudith Elizabeth Hewitt
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01740 623444
Telephone regionSedgefield

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

60 at £1John Patrick Hewitt
60.00%
Ordinary
40 at £1Judith Elizabeth Hewitt
40.00%
Ordinary

Financials

Year2014
Net Worth£7,151
Cash£84
Current Liabilities£119,074

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2019Final Gazette dissolved following liquidation (1 page)
17 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2019Liquidators' statement of receipts and payments to 16 February 2019 (21 pages)
1 May 2018Liquidators' statement of receipts and payments to 16 February 2018 (14 pages)
2 March 2017Registered office address changed from 8 Saint Edmunds Green Sedgefield Stockton on Tees Cleveland TS21 3HT to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 8 Saint Edmunds Green Sedgefield Stockton on Tees Cleveland TS21 3HT to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2 March 2017 (2 pages)
27 February 2017Statement of affairs with form 4.19 (6 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
27 February 2017Statement of affairs with form 4.19 (6 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 150
(3 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 150
(3 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for John Patrick Hewitt on 9 February 2010 (2 pages)
9 March 2010Director's details changed for John Patrick Hewitt on 9 February 2010 (2 pages)
9 March 2010Director's details changed for John Patrick Hewitt on 9 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 June 2009Return made up to 28/02/09; full list of members (3 pages)
17 June 2009Return made up to 28/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 March 2006Return made up to 28/02/06; full list of members (6 pages)
23 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2004Return made up to 14/02/04; full list of members (6 pages)
8 March 2004Return made up to 14/02/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
23 March 2001Return made up to 14/02/01; full list of members (6 pages)
23 March 2001Return made up to 14/02/01; full list of members (6 pages)
16 March 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 February 2000Director resigned (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
14 February 2000Incorporation (11 pages)
14 February 2000Incorporation (11 pages)