Company NameNationwide Water Limited
Company StatusDissolved
Company Number02535280
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(24 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 January 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address39 39 Queensway
Sturton By Stowe
Lincoln
Lincolnshire
LN1 2AD
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 10 January 2015)
RoleSecretary
Correspondence AddressApartrment 6 Lord Kitcheners Court
5 Sefton Road Sale
Sale
Cheshire
M33 7FG
Director NameLeonard Seth Clay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address15 Curzon Green
Offerton
Stockport
Cheshire
SK2 5DJ
Director NameValerie Wardle Tristram
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameAdrian Richard Painter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Callywell Lane Aldington
Ashford
Kent
TN25 7AU

Location

Registered Address71 Hermitage Road
Hale, Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

90k at £1Mr David Henry Garvagh Tristram
90.00%
Ordinary
10k at £1John Newsome
10.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 July 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
16 July 2015Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
16 July 2015Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,000
(4 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,000
(4 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(4 pages)
7 October 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(4 pages)
25 March 2013Registered office address changed from 11 Marsland Road Sale Moor Cheshire M33 3HP on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 11 Marsland Road Sale Moor Cheshire M33 3HP on 25 March 2013 (1 page)
12 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
12 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 February 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
26 February 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
26 February 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 29/08/09; full list of members (3 pages)
30 September 2009Return made up to 29/08/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
5 April 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
14 October 2008Return made up to 29/08/08; full list of members (3 pages)
14 October 2008Return made up to 29/08/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 29/08/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 29/08/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 September 2006Return made up to 29/08/06; full list of members (2 pages)
7 September 2006Return made up to 29/08/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
5 October 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 October 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 September 2005Return made up to 29/08/05; full list of members (2 pages)
1 September 2005Return made up to 29/08/05; full list of members (2 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
22 September 2004Return made up to 29/08/04; full list of members (6 pages)
22 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
6 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
6 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
6 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
5 December 2002New director appointed (3 pages)
5 December 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 2002New director appointed (3 pages)
5 December 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: kidsons impey ashley road, hale altrincham cheshire WA14 2UT (1 page)
3 May 2001Registered office changed on 03/05/01 from: kidsons impey ashley road, hale altrincham cheshire WA14 2UT (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
19 February 2001Full accounts made up to 30 September 2000 (9 pages)
19 February 2001Full accounts made up to 30 September 2000 (9 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
31 August 2000Return made up to 29/08/00; full list of members (7 pages)
31 August 2000Return made up to 29/08/00; full list of members (7 pages)
17 November 1999Full accounts made up to 30 September 1998 (6 pages)
17 November 1999Full accounts made up to 30 September 1998 (6 pages)
12 October 1999Return made up to 29/08/99; full list of members (7 pages)
12 October 1999Return made up to 29/08/99; full list of members (7 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
21 April 1999Registered office changed on 21/04/99 from: 11 marsland road sale moor trafford M33 3HP (1 page)
21 April 1999Registered office changed on 21/04/99 from: 11 marsland road sale moor trafford M33 3HP (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
15 September 1998Return made up to 29/08/98; full list of members (7 pages)
15 September 1998Ad 11/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 September 1998Ad 11/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 September 1998Return made up to 29/08/98; full list of members (7 pages)
29 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
25 September 1997Return made up to 29/08/97; no change of members (6 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Return made up to 29/08/97; no change of members (6 pages)
16 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
16 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
15 October 1996Return made up to 29/08/96; no change of members (6 pages)
15 October 1996Return made up to 29/08/96; no change of members (6 pages)
15 May 1996£ nc 1000000/10999900 30/04/96 (1 page)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996£ nc 1000000/10999900 30/04/96 (1 page)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Nc inc already adjusted 25/03/96 (1 page)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Nc inc already adjusted 25/03/96 (1 page)
6 December 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
6 December 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
24 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
24 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
30 August 1995Return made up to 29/08/95; full list of members (10 pages)
30 August 1995Return made up to 29/08/95; full list of members (10 pages)
4 July 1995Return made up to 29/08/94; no change of members (8 pages)
4 July 1995Return made up to 29/08/94; no change of members (8 pages)