Company NameWaterdorm No. 12 Limited
DirectorsMichael Joseph Christian Derbyshire and Martyn Anthony Ellis
Company StatusDissolved
Company Number00463082
CategoryPrivate Limited Company
Incorporation Date4 January 1949(74 years, 5 months ago)
Previous NameMoorlite Electrical Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(44 years, 1 month after company formation)
Appointment Duration30 years, 4 months
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 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(44 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusCurrent
Appointed22 May 1995(46 years, 4 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr Rodney John Flitt
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address6 Hawthorn Rise Castleford Park
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 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 John Hardman
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 June 1993)
RoleCompany Director
Correspondence Address37 Church Road
Manchester
Lancashire
M22 4NN
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameDavid Arthur Ripley
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameRobert John Seabrook
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address37 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameDavid Ian Taylor
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(45 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1997)
RoleProduction Director
Correspondence Address20 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(46 years, 4 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 NameMichael Wood
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(47 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 April 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heath Road
Glossop
Derbyshire
SK13 7AY

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

Accounts

Latest Accounts31 March 1999 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2000Dissolved (1 page)
1 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2000Company name changed moorlite electrical LIMITED\certificate issued on 19/01/00 (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
6 July 1999Declaration of solvency (3 pages)
6 July 1999Extraordinary resolution (1 page)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Director resigned (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
2 November 1996Return made up to 26/10/96; full list of members (10 pages)
15 June 1996Secretary's particulars changed (1 page)
10 May 1996New director appointed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 26/10/95; full list of members (16 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Director resigned (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)