Company NameH2 Eau Limited
Company StatusDissolved
Company Number02478316
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 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 NameMr Charles McGregor-Dearie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(2 years after company formation)
Appointment Duration7 years, 9 months (closed 21 December 1999)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressClaver House
Well Lane Butley Town
Prestbury
Cheshire
SK10 4DZ
Secretary NameMr Charles McGregor-Dearie
NationalityBritish
StatusClosed
Appointed07 March 1992(2 years after company formation)
Appointment Duration7 years, 9 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaver House
Well Lane Butley Town
Prestbury
Cheshire
SK10 4DZ
Director NameChristine Mary McGregor Dearie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaver House Well Lane
Butley Town Prestbury
Stockport
Cheshire
SK10 4DZ
Director NameMr Philip Kenneth Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration1 month (resigned 11 April 1992)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge, Well Lane
Butley Town, Prestbury
Macclesfield
Cheshire
SK10 4DZ
Director NameAnthony John Corbett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address14 Rutland Road
Macclesfield
Cheshire
SK11 7SY

Location

Registered AddressUnit 2
Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 April 1998Return made up to 07/03/98; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 May 1996Return made up to 07/03/96; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Registered office changed on 17/01/96 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page)
4 August 1995Return made up to 07/03/95; no change of members (4 pages)