Company NameWorks With Water Limited
Company StatusDissolved
Company Number05310902
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date25 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameWillem Johannes Van Hoorn
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed17 December 2004(1 week after company formation)
Appointment Duration3 years, 9 months (closed 25 September 2008)
RoleManaging Director
Correspondence Address20 Ashdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameWayne Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Harton Lane
South Shields
Tyne & Wear
NE34 0EE
Secretary NameWayne Hayes
NationalityBritish
StatusResigned
Appointed17 December 2004(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Harton Lane
South Shields
Tyne & Wear
NE34 0EE
Secretary NameAudrey Rutter
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2007)
RoleAdministrator
Correspondence Address7 Woodlands View
Cleadon Village
Tyne & Wear
SR6 7UF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressTenon Recovery
Cleveland Business Centre
1 Watson St
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£65,400
Cash£21,182
Current Liabilities£63,170

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2008Bona Vacantia disclaimer (1 page)
25 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2008Administrator's progress report to 16 July 2008 (8 pages)
25 June 2008Notice of move from Administration to Dissolution (8 pages)
19 February 2008Administrator's progress report (9 pages)
25 October 2007Statement of affairs (6 pages)
25 October 2007Result of meeting of creditors (34 pages)
18 September 2007Statement of administrator's proposal (29 pages)
7 August 2007Appointment of an administrator (1 page)
31 July 2007Registered office changed on 31/07/07 from: 46 cuthbert court bede ind estate jarrow NE32 3HG (1 page)
23 July 2007Secretary resigned (1 page)
1 April 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Nc inc already adjusted 10/01/07 (2 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007New director appointed (4 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
8 December 2006Memorandum and Articles of Association (15 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned;director resigned (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Secretary resigned;director resigned (1 page)
24 January 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 September 2005Particulars of mortgage/charge (9 pages)
24 December 2004Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)