About

Registered Number: 03525850
Date of Incorporation: 12/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: Pyewipe Farm, Waddingham, Gainsborough, Lincolnshire, DN21 4TG

 

Founded in 1998, Amp Water Recycling Ltd have registered office in Gainsborough in Lincolnshire, it's status is listed as "Dissolved". Ward, Gary Scott is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Gary Scott 12 March 1998 15 April 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 08 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 October 2011
SH01 - Return of Allotment of shares 27 October 2011
AR01 - Annual Return 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AP01 - Appointment of director 23 November 2010
CERTNM - Change of name certificate 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 08 May 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
353 - Register of members 01 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 15 December 2006
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 22 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
225 - Change of Accounting Reference Date 01 February 1999
395 - Particulars of a mortgage or charge 15 May 1998
395 - Particulars of a mortgage or charge 25 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge of licences premises 14 May 1998 Outstanding

N/A

Debenture 23 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.