Company NameWaterdorm No. 11 Limited
Company StatusDissolved
Company Number00876932
CategoryPrivate Limited Company
Incorporation Date15 April 1966(58 years ago)
Previous NameWhitecroft (Ventures 2) Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 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 Derek Ives
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nabbs Fold
Greenmount
Bury
Lancashire
BL8 4EH
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameFrank Town
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressWhispering Reeds
Gorstage
Northwich
Cheshire
CW8 2ST
Director NameMr Denis Wolstenholme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coniston Close
Little Lever
Bolton
Lancashire
BL3 1DS
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 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
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(26 years, 9 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(26 years, 11 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
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(29 years 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
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameMr Brian Ronald Bateman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Harvest Drive
Whittle Le Woods
Lancashire
PR6 7QC

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£7,800,312
Gross Profit£2,262,678
Net Worth£1,360,174
Cash£40,062
Current Liabilities£2,232,200

Accounts

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

Filing History

11 October 2006Dissolved (1 page)
11 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2005O/C - replacement of liquidator (9 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Sec state release of liquidator (1 page)
19 May 2004Appointment of a voluntary liquidator (1 page)
16 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)
16 April 2002Resignation of a liquidator (1 page)
16 April 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Res re:specie (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)
8 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
18 January 2000Company name changed whitecroft (ventures 2) LIMITED\certificate issued on 19/01/00 (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Company name changed red bridge international LIMITED\certificate issued on 14/06/99 (2 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998Director resigned (1 page)
22 April 1998Director's particulars changed (1 page)
13 November 1997Full accounts made up to 31 March 1997 (14 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
11 June 1997Director's particulars changed (1 page)
2 November 1996Return made up to 26/10/96; full list of members (11 pages)
14 October 1996New director appointed (2 pages)
15 June 1996Secretary's particulars changed (1 page)
12 April 1996Company name changed red bridge (bolton) LIMITED\certificate issued on 15/04/96 (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Return made up to 26/10/95; full list of members (16 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 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)
16 May 1995Particulars of mortgage/charge (4 pages)
5 April 1995Director resigned (4 pages)