Company NameOdour Control Water Management Limited
Company StatusDissolved
Company Number02563815
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameOdour Control Systems Water Management Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12a Oaklands Drive
Ballsbridge
Dublin 4
Ireland
Secretary NameMr Thomas Davy
NationalityIrish
StatusClosed
Appointed04 July 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12a Oaklands Drive
Ballsbridge
Dublin 4
Ireland
Director NameMr Kevin Joseph McKay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 04 July 2003)
RoleMan Director - Chemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldy Road
Alsager
Stoke On Trent
Staffordshire
ST7 2BB
Director NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
CH3 7RG
Wales
Secretary NameMr Kelvin James Tonner
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressStable Hoose
12 Laburnum Farm Close
Ness
Cheshire
CH64 8TR
Wales
Director NameMr Kelvin James Tonner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1994)
RoleCo Director
Correspondence AddressStable Hoose
12 Laburnum Farm Close
Ness
Cheshire
CH64 8TR
Wales
Director NameMrs Geraldene Elizabeth McKay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldy Road
Alsager
Stoke On Trent
Cheshire
ST7 2BB
Secretary NameMrs Geraldene Elizabeth McKay
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldy Road
Alsager
Stoke On Trent
Cheshire
ST7 2BB
Director NameJohn O'Regan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressRochfordstown
Waterfall
Cork
County Cork
1
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish

Location

Registered AddressThe Heath Business And Technical
Park PO Box 13
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Financials

Year2014
Net Worth£83,897
Cash£678
Current Liabilities£119,661

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
13 July 2006Director resigned (1 page)
23 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (6 pages)
16 December 2004Return made up to 29/11/04; full list of members (7 pages)
11 May 2004Registered office changed on 11/05/04 from: stokes industrial business park merrylees road desford leicestershire LE9 9FE (1 page)
7 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: faraday road astmoor industrial estate runcorn cheshire WA7 1QG (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Director resigned (1 page)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 December 2002Return made up to 29/11/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 December 2001Return made up to 29/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 December 2000Return made up to 29/11/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 December 1999Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 November 1998Return made up to 29/11/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1997Return made up to 29/11/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 December 1996Registered office changed on 17/12/96 from: 33A castle close manor way hawarden industrial estate hawarden clwyd CH5 3PZ (1 page)
9 December 1996Return made up to 29/11/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 January 1996Return made up to 29/11/95; no change of members (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 29-30 engineer park sandycroft clwyd CH5 2QD (1 page)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)