This company is commonly known as Water Street Home Improvements Limited. The company was founded 42 years ago and was given the registration number 01580643. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp 45, Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | WATER STREET HOME IMPROVEMENTS LIMITED |
---|---|---|
Company Number | : | 01580643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 1981 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp 45, Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
48 Dunderdale Avenue, Nelson, BB9 0AR | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 30 May 2008 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 17 October 2008 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 30 May 2008 | Active |
48 Dunderdale Avenue, Nelson, BB9 0AR | Director | - | Active |
92 Halifax Road, Brierfield, Nelson, BB9 5BQ | Director | - | Active |
48 Dunderdale Avenue, Nelson, BB9 0AR | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 30 May 2008 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Address | Change sail address company with new address. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.