Company NameEl Water Management Services Limited
Company StatusDissolved
Company Number02380604
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 10 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed09 February 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2007)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameMr Arthur Mark Farrer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 1996)
RoleSolicitor
Correspondence AddressThe Brick House
Finchingfield
Essex
Cm7
Director NameMr David William Rushbrooke Evans
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 April 2000)
RoleFarmer & Company Director
Correspondence AddressWat Hobbs
Waltham Road Terling
Chelmsford
Essex
CM3 2RB
Director NameMr Arthur Mark Farrer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 December 1992)
RoleSolicitor And Partner
Correspondence AddressThe Brick House
Finchingfield
Essex
Cm7
Director NameMr David Michael Parr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence Address3 St Clare Drive
Colchester
Essex
CO3 3TA
Director NameSir Andrew Mackenzie Lewis
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 1993)
RoleCompany Director
Correspondence AddressColemans Farm
Finchingfield
Braintree
Essex
CM7 4PE
Director NameAlain Charles Fabry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressBell House 26 Graham Terrace
London
SW1W 8JH
Director NameDavid William Rushbrooke Evans
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 1993)
RoleFarmer
Correspondence AddressRidley Hall
Terling
Chelmsford
Essex
CM3 2AX
Secretary NamePatrick Claude Babin
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Compton Terrace
London
N1 2UN
Director NameOlivier Degos
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleFinancial Controller
Correspondence Address10 Rue Clavel
75019 Paris
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 2000)
RoleConsultant
Correspondence Address40 Edwardes Square
London
W8 6HH
Director NameMr Jacques Francis Petry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1992(3 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 19 February 1992)
RoleDirector Of International Water Operations
Country of ResidenceFrance
Correspondence Address137 Rue Lamarck
Paris 75018
Foreign
Director NameThe Right Honourable Lord William Somerleyton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 1997)
RoleFarmer
Correspondence AddressSomerleyton Hall
Somerleyton
Lowestoft
Suffolk
NR32 5QQ
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2000)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Secretary NameJonathan Lowe
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1996)
RoleFinance Director
Correspondence AddressLealands Farmhouse
Lower Green Blackmore End
Braintree
Essex
CM7 4DU
Director NameMarc Faure
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1993(3 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 16 December 1992)
RoleDirector International Water O
Correspondence Address3 Allee Garibaldi
78110 Le Vesinet
Foreign
Director NameSylvie Leudiere
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1994(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1996)
RoleFinance Controller
Correspondence Address35 Rue De Mont Valerien
92210 Saint Cloud
France
Director NameHugh David McConnachie Speed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2000)
RoleCompany Director
Correspondence Address31 Spylaw Road
Edinburgh
Midlothian
EH10 5BN
Scotland
Secretary NamePeter John Tremayne
NationalityBritish
StatusResigned
Appointed16 February 1996(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleSolicitor
Correspondence Address4 Spring Gardens Road
Chapel
Colchester
Essex
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
6 February 2007Application for striking-off (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (12 pages)
22 May 2006Secretary's particulars changed (1 page)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002New director appointed (3 pages)
25 February 2002Return made up to 20/02/02; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: 9 hall street chelmsford essex CM2 0HH (1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Secretary resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 February 2001Return made up to 20/02/01; full list of members (7 pages)
19 February 2001New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 February 2000Return made up to 20/02/00; full list of members (12 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Return made up to 20/02/99; full list of members (13 pages)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 August 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
20 March 1996Return made up to 20/02/96; full list of members (16 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
10 April 1995New director appointed (4 pages)
3 March 1995Return made up to 20/02/95; full list of members (22 pages)
4 January 1994Full accounts made up to 31 March 1993 (12 pages)
30 March 1993Return made up to 20/02/93; no change of members (8 pages)
8 June 1992Memorandum and Articles of Association (7 pages)
8 June 1992£ nc 500098/600098 21/05/92 (1 page)
26 March 1992Return made up to 20/02/92; full list of members (8 pages)