About

Registered Number: 05263649
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

 

Kelda Water Services (Wales) Ltd was registered on 19 October 2004 with its registered office in Bradford in West Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as White, Angela Wendy Miriam, Hennessey, Martin William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSEY, Martin William 19 October 2004 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Angela Wendy Miriam 01 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 30 November 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 14 January 2011
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 28 January 2008
AUD - Auditor's letter of resignation 26 November 2007
363a - Annual Return 23 October 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
353a - Register of members in non-legible form 18 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
CERTNM - Change of name certificate 11 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
Security assignment 10 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.