Company NameSJW Consultants (UK) Ltd
Company StatusDissolved
Company Number06590260
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Anthony Wheatley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Thorphill Way
Billingham
Cleveland
TS23 3UN
Secretary NameMr Simon George Robinson
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Trimdon Avenue
Middlesbrough
Cleveland
TS5 8LS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameACAL Group Accountants Ltd (Corporation)
StatusResigned
Appointed29 May 2009(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2013)
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Secretary NameACAL Offshore Services Ltd (Corporation)
StatusResigned
Appointed18 May 2013(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2015)
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Wheatley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
11 March 2015Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page)
11 March 2015Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page)
11 March 2015Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page)
11 March 2015Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page)
11 March 2015Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page)
11 March 2015Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
1 July 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
1 July 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
1 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
12 December 2013Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
7 October 2013Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 May 2013Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 19 May 2013 (1 page)
19 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 May 2013Appointment of Acal Offshore Services Ltd as a secretary (2 pages)
19 May 2013Appointment of Acal Offshore Services Ltd as a secretary (2 pages)
19 May 2013Termination of appointment of Acal Group Accountants Ltd as a secretary (1 page)
19 May 2013Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 19 May 2013 (1 page)
19 May 2013Termination of appointment of Acal Group Accountants Ltd as a secretary (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Director's details changed for Mr Anthony Wheatley on 27 October 2009 (2 pages)
27 July 2010Secretary's details changed for Acal Group Accountants Ltd on 27 October 2009 (1 page)
27 July 2010Secretary's details changed for Acal Group Accountants Ltd on 27 October 2009 (1 page)
27 July 2010Director's details changed for Mr Anthony Wheatley on 27 October 2009 (2 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
2 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
21 October 2009Registered office address changed from 40 Bonington Crescent Billingham Cleveland TS23 3WJ United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 40 Bonington Crescent Billingham Cleveland TS23 3WJ United Kingdom on 21 October 2009 (1 page)
30 May 2009Registered office changed on 30/05/2009 from 23 thorphill way high grange billingham TS23 3UN uk (1 page)
30 May 2009Secretary appointed acal group accountants LTD (1 page)
30 May 2009Appointment terminated secretary simon robinson (1 page)
30 May 2009Secretary appointed acal group accountants LTD (1 page)
30 May 2009Registered office changed on 30/05/2009 from 23 thorphill way high grange billingham TS23 3UN uk (1 page)
30 May 2009Appointment terminated secretary simon robinson (1 page)
26 May 2009Return made up to 12/05/09; full list of members (3 pages)
26 May 2009Return made up to 12/05/09; full list of members (3 pages)
16 May 2008Director appointed mr anthony wheatley (1 page)
16 May 2008Director appointed mr anthony wheatley (1 page)
16 May 2008Secretary appointed mr simon robinson (1 page)
16 May 2008Secretary appointed mr simon robinson (1 page)
13 May 2008Appointment terminated director duport director LIMITED (1 page)
13 May 2008Appointment terminated director duport director LIMITED (1 page)
12 May 2008Incorporation (13 pages)
12 May 2008Incorporation (13 pages)