Company NameWatercooler People Ltd
Company StatusDissolved
Company Number06147721
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graham Stephen Elias
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address12 Nansen Avenue
Ashingdon
Rochford
Essex
SS4 3EA
Secretary NameCaroline Pamela Bartlett
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nansen Avenue
Ashingdon
Rochford
Essex
SS4 3EA
Director NameIan Hannah
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(2 years, 10 months after company formation)
Appointment Duration9 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hawkins Way
Wokingham
Berkshire
RG40 1VW
Director NameAlan Jeremy Dobson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Wakering Road
Great Wakering
Essex
SS3 0PZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Old Dairy
Butlers Farm Shopland Road
Rochford
Essex
SS4 1LW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishSutton
WardRoche South

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Appointment of Alan Jeremy Dobson as a director (3 pages)
4 February 2010Appointment of Ian Hannah as a director (3 pages)
4 February 2010Appointment of Alan Jeremy Dobson as a director (3 pages)
4 February 2010Appointment of Ian Hannah as a director (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 09/03/09; full list of members (3 pages)
20 August 2009Return made up to 09/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 09/03/08; full list of members (3 pages)
8 September 2008Return made up to 09/03/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / caroline bartlett / 09/03/2007 (1 page)
5 September 2008Director's change of particulars / graham elias / 09/03/2007 (1 page)
5 September 2008Director's Change of Particulars / graham elias / 09/03/2007 / HouseName/Number was: , now: 12; Street was: 12 nansen avenue, now: nansen avenue; Occupation was: none, now: merchant (1 page)
5 September 2008Secretary's Change of Particulars / caroline bartlett / 09/03/2007 / HouseName/Number was: , now: 12; Street was: 12 nansen avenue, now: nansen avenue (1 page)
4 November 2007Registered office changed on 04/11/07 from: unit C1, the seedbed centre vanguard way southend on sea SS3 9QY (1 page)
4 November 2007Registered office changed on 04/11/07 from: unit C1, the seedbed centre vanguard way southend on sea SS3 9QY (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Ad 09/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 March 2007Ad 09/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 March 2007Incorporation (13 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)