About

Registered Number: 04075858
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

 

Based in Orpington in Kent, Pool Water Service Ltd was founded on 21 September 2000, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Martin John 21 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Keith 15 March 2002 - 1
WILLIS, Susan 21 September 2000 15 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 31 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.