About

Registered Number: 02323640
Date of Incorporation: 01/12/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: 4 Ridlington Close, Lower Earley, Reading, Berkshire, RG6 3BB

 

Founded in 1988, Water Maintenance Ltd are based in Berkshire, it has a status of "Dissolved". The current directors of this business are Millard, Christopher Robin, George, John Brian, Millard, Daphne Elizabeth, Millard, Warwick, Preston, Stephen James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Christopher Robin N/A - 1
GEORGE, John Brian N/A 01 April 2002 1
MILLARD, Daphne Elizabeth N/A 01 July 2000 1
MILLARD, Warwick 27 July 1995 01 January 2010 1
PRESTON, Stephen James N/A 01 September 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 12 February 2018
AA01 - Change of accounting reference date 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 July 2016
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 28 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 16 December 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 17 July 1997
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 28 June 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 21 March 1994
288 - N/A 02 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 29 June 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
288 - N/A 03 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1990
288 - N/A 13 November 1989
288 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1989
RESOLUTIONS - N/A 12 December 1988
NEWINC - New incorporation documents 01 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.