Company NameSurface Water Solutions Limited
Company StatusDissolved
Company Number06843177
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Edward Dunn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 day after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fir Street
Cadishead
Manchester
M44 5AG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address618 Liverpool Road
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from 80 Fir Street Irlam Manchester M44 5AG on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 80 Fir Street Irlam Manchester M44 5AG on 28 November 2011 (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Thomas Edward Dunn on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Thomas Edward Dunn on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 November 2009Registered office address changed from 10 Cuerden Close Bamber Bridge Preston Lancashire PR5 6BX on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 10 Cuerden Close Bamber Bridge Preston Lancashire PR5 6BX on 23 November 2009 (2 pages)
6 June 2009Director appointed thomas edward dunn (2 pages)
6 June 2009Director appointed thomas edward dunn (2 pages)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
11 March 2009Incorporation (9 pages)
11 March 2009Incorporation (9 pages)