Company NameDirk Water Technology Limited
DirectorsGeorg Dirk and Reinhard Sniezyk
Company StatusDissolved
Company Number04919051
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameGeorg Dirk
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address24 Ashton Drive
West Kirby
Liverpool
Merseyside
L25 0NP
Secretary NameReinhard Sniezyk
NationalityGerman
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceGermany
Correspondence AddressSteinkuehlerweg 81
Dortmund
44263
Foreign
Director NameReinhard Sniezyk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed27 June 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSteinkuehlerweg 81
Dortmund
44263
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Statement of affairs (7 pages)
26 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
7 July 2005Registered office changed on 07/07/05 from: 29/31 woodchurch lane birkenhead merseyside CH42 9PJ (1 page)
7 July 2005New director appointed (2 pages)
31 October 2004Return made up to 02/10/04; full list of members (6 pages)
3 March 2004Ad 02/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 February 2004Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
1 November 2003New secretary appointed (2 pages)
1 November 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)