Company NameCleanwater Kits Limited
Company StatusDissolved
Company Number05728416
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameLife Water International Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Hugh Chalkley Shelbourne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33a Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameDr Sarah Juliet Tasker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Derby Street
Cambridge
Cambridgeshire
CB3 9JE
Director NameMr Roger Charles London
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 March 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address6 Gull Cottages Thorpe-Le-Soken
Essex
CO16 0NL
Secretary NameMr Roger Charles London
NationalityBritish
StatusClosed
Appointed08 July 2009(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 March 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address6 Gull Cottages Thorpe-Le-Soken
Essex
CO16 0NL
Director NameMrs Juliet Shelbourne
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(3 years, 4 months after company formation)
Appointment Duration7 months (closed 02 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33a Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMr David John Lupson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHarrow House
Harrow Green, Lawshall
Bury St Edmunds
Suffolk
IP29 4PB
Secretary NameMr David John Lupson
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Harrow Green, Lawshall
Bury St Edmunds
Suffolk
IP29 4PB

Location

Registered Address33 Hadleigh Road
Frinton-On-Sea
Essex
CO13 9HQ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Director appointed juliet shelbourne (1 page)
10 August 2009Director appointed juliet shelbourne (1 page)
5 August 2009Appointment terminated director and secretary david lupson (1 page)
5 August 2009Appointment Terminated Director and Secretary david lupson (1 page)
30 July 2009Registered office changed on 30/07/2009 from harrow house, harrow green lawshall bury st edmunds suffolk IP29 4PB (1 page)
30 July 2009Registered office changed on 30/07/2009 from harrow house, harrow green lawshall bury st edmunds suffolk IP29 4PB (1 page)
28 July 2009Director and secretary appointed roger charles london (2 pages)
28 July 2009Director and secretary appointed roger charles london (2 pages)
7 April 2009Return made up to 02/03/09; full list of members (4 pages)
7 April 2009Return made up to 02/03/09; full list of members (4 pages)
9 June 2008Return made up to 02/03/08; full list of members (4 pages)
9 June 2008Return made up to 02/03/08; full list of members (4 pages)
24 January 2008Accounts made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 August 2007Memorandum and Articles of Association (5 pages)
10 August 2007Memorandum and Articles of Association (5 pages)
7 August 2007Memorandum and Articles of Association (4 pages)
7 August 2007Memorandum and Articles of Association (4 pages)
31 July 2007Company name changed life water international LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed life water international LIMITED\certificate issued on 31/07/07 (2 pages)
25 April 2007Return made up to 02/03/07; full list of members (3 pages)
25 April 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2006Incorporation (13 pages)
2 March 2006Incorporation (13 pages)