Sayers Common
Hassocks
West Sussex
BN6 9HY
Director Name | Mr Andrew Maurice Vickers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2015(9 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Westfield Lane St Leonards On Sea East Sussex TN37 7NE |
Director Name | Mr Benjamin Raymond Stanley McGannan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2015(9 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 25 Caring Lane Leeds Maidstone Kent ME14 4NJ |
Secretary Name | Andrew Maurice Vickers |
---|---|
Status | Closed |
Appointed | 08 December 2015(9 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Ian Ravenhall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Dilworth 102 The Ridgeway Astwood Bank Redditch B96 6NA |
Director Name | Mr Gary Daniel Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rushleigh Road Majors Green Solihull B90 1DG |
Secretary Name | Mr Gary Daniel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rushleigh Road Majors Green Solihull B90 1DG |
Director Name | Mr Leo Peter Clarke |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Central Park Drive Birmingham West Midlands B18 5RP |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hydratewater.co.uk |
---|
Registered Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
850 at £1 | Gary Daniel Jones 85.00% Ordinary |
---|---|
150 at £1 | Leo Peter Clarke 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,365 |
Cash | £493 |
Current Liabilities | £124,680 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (3 pages) |
11 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 6 December 2016 with updates (26 pages) |
6 February 2017 | Confirmation statement made on 6 December 2016 with updates (26 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
19 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
27 January 2016 | Appointment of Mr Benjamin Raymond Mcgannan as a director on 8 December 2015 (3 pages) |
27 January 2016 | Appointment of Andrew Maurice Vickers as a secretary on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Gary Daniel Jones as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Benjamin Raymond Mcgannan as a director on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Leo Peter Clarke as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Andrew Maurice Vickers as a secretary on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Gary Daniel Jones as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Andrew Maurice Vickers as a director on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Leo Peter Clarke as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Simon Toby Pennington Edgar as a director on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Gary Daniel Jones as a secretary on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Simon Toby Pennington Edgar as a director on 8 December 2015 (3 pages) |
27 January 2016 | Appointment of Mr Andrew Maurice Vickers as a director on 8 December 2015 (3 pages) |
27 January 2016 | Termination of appointment of Gary Daniel Jones as a secretary on 8 December 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on 10 April 2014 (1 page) |
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
25 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
11 January 2010 | Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
14 November 2008 | Ad 20/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
14 November 2008 | Ad 20/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
12 November 2008 | Appointment terminated director ian ravenhall (1 page) |
12 November 2008 | Appointment terminated director ian ravenhall (1 page) |
6 November 2008 | Director appointed leo peter clarke (2 pages) |
6 November 2008 | Director appointed leo peter clarke (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Company name changed WI5 wireless LTD.\certificate issued on 26/09/08 (2 pages) |
23 September 2008 | Company name changed WI5 wireless LTD.\certificate issued on 26/09/08 (2 pages) |
10 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
6 December 2006 | Incorporation (16 pages) |
6 December 2006 | Incorporation (16 pages) |