Company NameEnvironmental Well Services Limited
Company StatusDissolved
Company Number03698938
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameAqua Freed (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Joseph Keane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(6 days after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address28 Thistledown Close
Wigan
Lancashire
WN6 7PA
Secretary NameGail Keane
NationalityBritish
StatusClosed
Appointed27 January 1999(6 days after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address28 Thistledown Close
Wigan
Lancashire
WN6 7PA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFortune House
10 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£2,569
Cash£30
Current Liabilities£651

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
8 June 2001Company name changed aqua freed (uk) LIMITED\certificate issued on 08/06/01 (2 pages)
22 February 2001Return made up to 21/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999Company name changed edgecote LIMITED\certificate issued on 17/02/99 (3 pages)
15 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 January 1999Incorporation (14 pages)