About

Registered Number: 03508736
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: 20 Greenway Close, Lymington, Hampshire, SO41 9JJ,

 

Founded in 1998, Safewater H20 Ltd have registered office in Lymington in Hampshire, it has a status of "Dissolved". Morel, Caroline Ann, Hill, Emma Louise, Morel, Ian Ashley, Smith, Jaqueline Doreen are listed as the directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOREL, Caroline Ann 31 March 2008 - 1
HILL, Emma Louise 13 March 2004 31 March 2006 1
MOREL, Ian Ashley 17 May 2008 07 September 2011 1
SMITH, Jaqueline Doreen 27 June 2005 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
AD01 - Change of registered office address 10 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DISS16(SOAS) - N/A 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AD01 - Change of registered office address 28 August 2013
DISS16(SOAS) - N/A 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 March 2012
SH01 - Return of Allotment of shares 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
CERTNM - Change of name certificate 05 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 01 March 2004
CERTNM - Change of name certificate 25 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 09 August 2000
CERTNM - Change of name certificate 20 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 04 March 1999
225 - Change of Accounting Reference Date 29 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.