LIFE WATER LTD
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 7DN
Company number 07123820
Status Active - Proposal to Strike off
Incorporation Date 13 January 2010
Company Type Private Limited Company
Address 85 DONCASTER ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S63 7DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 ; Appointment of Mr Grigorij Kail as a director on 12 January 2016. The most likely internet sites of LIFE WATER LTD are www.lifewater.co.uk, and www.life-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Life Water Ltd is a Private Limited Company. The company registration number is 07123820. Life Water Ltd has been working since 13 January 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Life Water Ltd is 85 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire England S63 7dn. The cash in hand is £0k. It is £0k against last year. . KAIL, Grigorij is a Director of the company. Secretary PERON MANAGEMENT LTD has been resigned. Director WINTER, Albert Edward Cornelius has been resigned. The company operates in "Other business support service activities n.e.c.".


life water Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KAIL, Grigorij
Appointed Date: 12 January 2016
50 years old

Resigned Directors

Secretary
PERON MANAGEMENT LTD
Resigned: 12 January 2016
Appointed Date: 13 January 2010

Director
WINTER, Albert Edward Cornelius
Resigned: 12 January 2016
Appointed Date: 13 January 2010
81 years old

LIFE WATER LTD Events

28 Oct 2016
Accounts for a dormant company made up to 31 January 2016
29 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

29 Feb 2016
Appointment of Mr Grigorij Kail as a director on 12 January 2016
26 Feb 2016
Termination of appointment of Albert Edward Cornelius Winter as a director on 12 January 2016
26 Feb 2016
Termination of appointment of Peron Management Ltd as a secretary on 12 January 2016
...
... and 11 more events
15 Feb 2012
Annual return made up to 13 January 2012 with full list of shareholders
13 Oct 2011
Accounts for a dormant company made up to 31 January 2011
29 Mar 2011
Annual return made up to 13 January 2011 with full list of shareholders
29 Mar 2011
Registered office address changed from 320 Petre Street Sheffield S4 8LU England on 29 March 2011
13 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted