West Mersea
Colchester
CO5 8JT
Secretary Name | Mrs Angela Jayne Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | 10 Tudor Court, High Street North West Mersea Colchester CO5 8JT |
Director Name | Mrs Angela Jayne Payne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Teacher |
Correspondence Address | North Barn East Mersea Colchester Essex CO5 8UN |
Director Name | Jose Manuel Paz-Caamano |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 June 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Abbots Road Colchester Essex CO2 8BG |
Website | riowater.co.uk |
---|
Registered Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | June Pierpoint-paz 50.00% Ordinary |
---|---|
25 at £1 | Howard Francis Meaden Payne 25.00% Ordinary |
25 at £1 | Mrs Angela Jayne Payne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,024 |
Cash | £36,588 |
Current Liabilities | £185,125 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page) |
3 March 2015 | Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Howard Francis Meaden Payne on 1 February 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page) |
3 March 2015 | Secretary's details changed for Mrs Angela Jayne Payne on 1 February 2015 (1 page) |
4 December 2014 | Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from North Barn East Road East Mersea Colchester Essex CO5 8UN to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 4 December 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
3 August 2011 | Termination of appointment of Jose Paz-Caamano as a director (1 page) |
3 August 2011 | Termination of appointment of Jose Paz-Caamano as a director (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Jose Manuel Paz-Caamano on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Jose Manuel Paz-Caamano on 19 February 2010 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
26 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
26 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
7 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
23 April 2001 | Return made up to 14/02/01; full list of members
|
23 April 2001 | Return made up to 14/02/01; full list of members
|
2 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members
|
8 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
8 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
11 March 1998 | Return made up to 14/02/98; no change of members
|
11 March 1998 | Return made up to 14/02/98; no change of members
|
10 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
18 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
14 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
20 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
20 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 April 1984 | Incorporation (18 pages) |
25 April 1984 | Incorporation (18 pages) |