Company NameWaterdorm No. 8 Limited
Company StatusDissolved
Company Number00071097
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWhitecroft Construction Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameAnthony William Rippon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameMiss Judith Anne Vockings
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address13 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed10 December 1992(91 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(91 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£872,000
Gross Profit£200,000
Net Worth£100
Cash£18,127
Current Liabilities£2,056,530

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Cert. - release of liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Resignation of a liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Res re specie (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Declaration of solvency (4 pages)
29 February 2000Director resigned (1 page)
18 January 2000Company name changed whitecroft construction LIMITED\certificate issued on 19/01/00 (3 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Return made up to 26/10/99; full list of members (11 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
15 June 1996Secretary's particulars changed;director's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
30 October 1995Return made up to 26/10/95; full list of members (14 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Director resigned;new director appointed (4 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995New director appointed (4 pages)
13 December 1901Incorporation (44 pages)