Company NameHydrate Water Limited
Company StatusDissolved
Company NumberSC313087
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameWI5 Wireless Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Simon Toby Pennington Edgar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(9 years after company formation)
Appointment Duration3 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft London Road
Sayers Common
Hassocks
West Sussex
BN6 9HY
Director NameMr Andrew Maurice Vickers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(9 years after company formation)
Appointment Duration3 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westfield Lane
St Leonards On Sea
East Sussex
TN37 7NE
Director NameMr Benjamin Raymond Stanley McGannan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(9 years after company formation)
Appointment Duration3 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 25 Caring Lane
Leeds
Maidstone
Kent
ME14 4NJ
Secretary NameAndrew Maurice Vickers
StatusClosed
Appointed08 December 2015(9 years after company formation)
Appointment Duration3 years, 8 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Ian Ravenhall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDilworth 102 The Ridgeway
Astwood Bank
Redditch
B96 6NA
Director NameMr Gary Daniel Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushleigh Road
Majors Green
Solihull
B90 1DG
Secretary NameMr Gary Daniel Jones
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushleigh Road
Majors Green
Solihull
B90 1DG
Director NameMr Leo Peter Clarke
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Central Park Drive
Birmingham
West Midlands
B18 5RP
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehydratewater.co.uk

Location

Registered Address10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850 at £1Gary Daniel Jones
85.00%
Ordinary
150 at £1Leo Peter Clarke
15.00%
Ordinary

Financials

Year2014
Net Worth£3,365
Cash£493
Current Liabilities£124,680

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (3 pages)
11 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 February 2017Confirmation statement made on 6 December 2016 with updates (26 pages)
6 February 2017Confirmation statement made on 6 December 2016 with updates (26 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(19 pages)
19 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(19 pages)
27 January 2016Appointment of Mr Benjamin Raymond Mcgannan as a director on 8 December 2015 (3 pages)
27 January 2016Appointment of Andrew Maurice Vickers as a secretary on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Gary Daniel Jones as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Benjamin Raymond Mcgannan as a director on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Leo Peter Clarke as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Andrew Maurice Vickers as a secretary on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Gary Daniel Jones as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Andrew Maurice Vickers as a director on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Leo Peter Clarke as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Simon Toby Pennington Edgar as a director on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Gary Daniel Jones as a secretary on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Simon Toby Pennington Edgar as a director on 8 December 2015 (3 pages)
27 January 2016Appointment of Mr Andrew Maurice Vickers as a director on 8 December 2015 (3 pages)
27 January 2016Termination of appointment of Gary Daniel Jones as a secretary on 8 December 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on 10 April 2014 (1 page)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
25 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
11 January 2010Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Leo Peter Clarke on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Gary Jones on 2 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 06/12/08; full list of members (4 pages)
16 February 2009Return made up to 06/12/08; full list of members (4 pages)
14 November 2008Ad 20/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 November 2008Ad 20/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
12 November 2008Appointment terminated director ian ravenhall (1 page)
12 November 2008Appointment terminated director ian ravenhall (1 page)
6 November 2008Director appointed leo peter clarke (2 pages)
6 November 2008Director appointed leo peter clarke (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Company name changed WI5 wireless LTD.\certificate issued on 26/09/08 (2 pages)
23 September 2008Company name changed WI5 wireless LTD.\certificate issued on 26/09/08 (2 pages)
10 January 2008Return made up to 06/12/07; full list of members (2 pages)
10 January 2008Return made up to 06/12/07; full list of members (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)