This company is commonly known as Drainmaster Iow Ltd. The company was founded 11 years ago and was given the registration number 08499187. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 37000 - Sewerage.
Name | : | DRAINMASTER IOW LTD |
---|---|---|
Company Number | : | 08499187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 April 2013 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom, PO30 5BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Palmers Road, Wootton, United Kingdom, PO33 4NA | Secretary | 22 April 2013 | Active |
Unit 1 The Old Dairy, Whitwell Road, Ventnor, England, PO38 2AB | Director | 06 April 2015 | Active |
8, Metropole Esplanade Ventnor Isle Of Wight, 8 Metropole, Esplanade, Ventnor, England, PO38 1JP | Director | 22 April 2013 | Active |
4, Hefford Road, East Cowes, United Kingdom, PO32 6PU | Director | 22 April 2013 | Active |
Mr Paul Michael Botwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Brackla, Leed Street, Sandown, England, PO36 9FR |
Nature of control | : |
|
Mr Terry Stillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Metropole, Esplanade, Ventnor, England, PO38 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-17 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2021-09-17 | Insolvency | Liquidation compulsory completion. | Download |
2017-11-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Address | Change registered office address company with date old address new address. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Officers | Appoint person director company with name date. | Download |
2015-04-17 | Officers | Termination director company with name termination date. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-15 | Officers | Change person director company with change date. | Download |
2013-04-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.