Company NameAngel Water UK Limited
Company StatusDissolved
Company Number04597926
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date11 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Philip Lynch
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockbank
123 Rocky Lane
Monton
Lancashire
M30 9LZ
Director NameMr Peter Philip Lynch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockbank
123 Rocky Lane
Monton
Lancashire
M30 9LZ
Director NameMr Peter Philip Lynch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRockbank
123 Rocky Lane
Monton
Lancashire
M30 9LZ
Director NameWilliam Barry Yorke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB

Location

Registered Address1 St Chad's Court
Rochdale
Lancs
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2008Voluntary strike-off action has been suspended (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
25 October 2007New director appointed (1 page)
24 May 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 196 marsland road sale M33 3NE (2 pages)
5 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 22/11/05; full list of members (5 pages)
12 December 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
12 December 2005Accounts for a dormant company made up to 30 November 2005 (2 pages)
5 December 2005Director's particulars changed (1 page)
17 June 2005Return made up to 22/11/04; full list of members (7 pages)
14 December 2004Director's particulars changed (1 page)
11 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 November 2002Incorporation (12 pages)