This company is commonly known as Sterling Water Services Limited. The company was founded 35 years ago and was given the registration number 02364116. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | STERLING WATER SERVICES LIMITED |
---|---|---|
Company Number | : | 02364116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 1989 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 14 October 2011 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 26 September 2014 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 01 September 2013 | Active |
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP | Secretary | 20 October 1995 | Active |
20 Hollow Lane, Shinfield, Reading, RG2 9BT | Secretary | 07 October 2002 | Active |
102 Woodfield Way, London, N11 2NT | Secretary | 28 November 2007 | Active |
Boulders, Beckenham Place Park, Beckenham, BR3 2BP | Secretary | - | Active |
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED | Secretary | 31 July 1997 | Active |
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG | Secretary | 11 February 2011 | Active |
18 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX | Director | 12 October 1998 | Active |
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP | Director | 22 May 1997 | Active |
20 Marrick, Wilnecote, Tamworth, B77 4NU | Director | 28 November 2007 | Active |
20 Hollow Lane, Shinfield, Reading, RG2 9BT | Director | 07 October 2002 | Active |
102 Woodfield Way, London, N11 2NT | Director | 28 November 2007 | Active |
Willowcroft, Hogmoor Lane, Hurst, RG10 0DH | Director | 05 January 2004 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 September 2013 | Active |
7 Aspen Copse, Bromley, BR1 2NZ | Director | - | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 19 November 2012 | Active |
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED | Director | 22 May 1997 | Active |
The Old Rectory, Letcombe Bassett, Wantage, OX12 9LP | Director | - | Active |
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH | Director | 07 October 2002 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 15 November 2011 | Active |
29 Chazey Road, Caversham Heights, Reading, RG4 7DS | Director | 31 December 1995 | Active |
Veolia Water Outsourcing Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Change account reference date company current shortened. | Download |
2015-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
2014-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-02 | Officers | Appoint person director company with name date. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-04 | Officers | Appoint person director company with name. | Download |
2013-09-04 | Officers | Appoint person director company with name. | Download |
2013-09-04 | Officers | Termination director company with name. | Download |
2013-09-04 | Officers | Termination director company with name. | Download |
2013-07-15 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.