Company NameTerraqua Irrigation Limited
Company StatusDissolved
Company Number05602563
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Henry Meider
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Cheshire
CW5 6DZ
Secretary NameMr Joseph Henry Meider
NationalityBritish
StatusClosed
Appointed29 June 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Cheshire
CW5 6DZ
Director NameOrtensia Mihaela Meider
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Nantwich
Cheshire
CW5 6DZ
Secretary NameMr Edward Henry Whitfield
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Hall
Standon Rock
Stafford
Staffordshire
ST21 6RF

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
2 August 2012Termination of appointment of Ortensia Meider as a director (1 page)
2 August 2012Termination of appointment of Ortensia Mihaela Meider as a director on 2 August 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 4
(6 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 4
(6 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ortensia Mihaela Ortensia on 25 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Joseph Henry Meider on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Ortensia Mihaela Ortensia on 25 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Joseph Henry Meider on 25 October 2009 (2 pages)
19 December 2008Accounts made up to 31 October 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
1 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 December 2008Return made up to 25/10/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 August 2008Accounts made up to 31 October 2007 (1 page)
25 October 2007Return made up to 25/10/07; full list of members (3 pages)
25 October 2007Return made up to 25/10/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 August 2007Accounts made up to 31 October 2006 (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: whitfield house unit 2 rope street stoke on trent staffordshire ST4 6DJ (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: whitfield house unit 2 rope street stoke on trent staffordshire ST4 6DJ (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary resigned (1 page)
24 November 2006Return made up to 25/10/06; full list of members (7 pages)
24 November 2006Return made up to 25/10/06; full list of members (7 pages)
25 October 2005Incorporation (15 pages)
25 October 2005Incorporation (15 pages)