Company NameClaverhambury Water Supply Company Limited
Company StatusDissolved
Company Number06574858
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Hugo Lockyer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(5 years after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2016)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Kennels 3 Claverhambury Road
Waltham Abbey
Essex
EN9 2BL
Director NameMr Richard Hugo Lockyer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Kennels, 3 Claverhambury Road
Essex
EN9 2BL
Director NameMr Andrew John Seymour
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmesbury
Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Secretary NameHoward Duncan Philip Green
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage, Pynest Green Lane
High Beech
Essex
EN9 3QN

Location

Registered AddressHillside Kennels
3 Claverhambury Road
Waltham Abbey
Essex
EN9 2BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Shareholders

1 at £1Andrew Seymour
7.14%
Ordinary
1 at £1Demetri Sideras
7.14%
Ordinary
1 at £1Hazel Beatrice Coleman
7.14%
Ordinary
1 at £1Johanna Lisetta Beumer
7.14%
Ordinary
1 at £1Joy Batley
7.14%
Ordinary
1 at £1Karen Michelle Mcphillips
7.14%
Ordinary
1 at £1Karin Jung
7.14%
Ordinary
1 at £1Kay Robinson
7.14%
Ordinary
1 at £1Lorraine Dawn Sams
7.14%
Ordinary
1 at £1Marcel Bonnefin
7.14%
Ordinary
1 at £1Melanie Jane Seymour
7.14%
Ordinary
1 at £1Nicholas Harris
7.14%
Ordinary
1 at £1Richard Lockyer
7.14%
Ordinary
1 at £1Vivienne Guner
7.14%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 14
(4 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 14
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 14
(4 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 14
(4 pages)
22 October 2013Registered office address changed from Hillside Kennels Hillsdie Kennels 3 Claverhambury Road Waltham Abbey Essex EN9 2BL England on 22 October 2013 (1 page)
22 May 2013Registered office address changed from C/O C/O Mr R Lockyer 3 Claverhambury Road Galley Hill Waltham Abbey Essex EN9 2BL England on 22 May 2013 (1 page)
22 May 2013Appointment of Mr Richard Hugo Lockyer as a director (2 pages)
30 October 2012Registered office address changed from C/O Duncan Phillips Ltd Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 October 2012 (1 page)
24 October 2012Termination of appointment of Richard Lockyer as a director (1 page)
23 October 2012Termination of appointment of Howard Green as a secretary (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Termination of appointment of Andrew Seymour as a director (2 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Director's details changed for Mr Andrew John Seymour on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Richard Lockyer on 6 August 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Andrew John Seymour on 6 August 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Richard Lockyer on 6 August 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 August 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 August 2009Return made up to 06/08/09; full list of members (8 pages)
21 May 2009Return made up to 23/04/09; full list of members (7 pages)
2 September 2008Registered office changed on 02/09/2008 from suite 3, warren house 10-20 main road hockley essex SS5 4QS (1 page)
23 April 2008Incorporation (19 pages)