Company NameSerious Water Ltd
Company StatusDissolved
Company Number05136336
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 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 Nicholas Brookes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Director NameMr Nicholas William Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Allans Meadow
Neston
Cheshire
CH64 9SG
Wales
Secretary NameMr Nicholas William Marsh
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Allans Meadow
Neston
Cheshire
CH64 9SG
Wales
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameAntony Francis Devitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 27 June 2005)
RoleCompany Director
Correspondence Address12 Avondale Road
Killiney
Co Dublin
Irish
Director NameStephen Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 27 June 2005)
RoleCompany Director
Correspondence Address15 Serpentine Road
Ballsbridge
Dublin 4
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJuliand, 2 Menlo Close
Oxton
Wirral
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 June 2005Return made up to 24/05/05; full list of members (9 pages)
16 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
26 October 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (9 pages)