Company NameWaterpark Investments Limited
Company StatusDissolved
Company Number01158902
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusClosed
Appointed02 July 1999(25 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2004(30 years after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(30 years after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broom Lane
Salford
Lancashire
M7 4FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Salford
Lancashire
M7 4JE
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
Lancashire
M7 4FT

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£173,741
Cash£169,912
Current Liabilities£56,931

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
(4 pages)
12 January 2010Director's details changed for Mrs Esther Vaisfiche on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Esther Vaisfiche on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Aron Vaisfiche on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
(4 pages)
12 January 2010Secretary's details changed for Mr Aron Vaisfiche on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Mr Aron Vaisfiche on 12 January 2010 (1 page)
12 January 2010Director's details changed for Aron Vaisfiche on 12 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 March 2006Return made up to 28/12/05; full list of members; amend (7 pages)
30 March 2006Return made up to 28/12/05; full list of members; amend (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 August 2005Return made up to 28/12/04; full list of members (7 pages)
18 August 2005Return made up to 28/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 February 2003Return made up to 28/12/02; full list of members (8 pages)
12 February 2003Return made up to 28/12/02; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 March 2000Return made up to 28/12/99; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 November 1999New secretary appointed (2 pages)
29 January 1999Return made up to 28/12/98; no change of members (7 pages)
29 January 1999Return made up to 28/12/98; no change of members (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 February 1998Return made up to 28/12/97; no change of members (7 pages)
24 February 1998Return made up to 28/12/97; no change of members (7 pages)
21 October 1997Full accounts made up to 31 January 1997 (8 pages)
21 October 1997Full accounts made up to 31 January 1997 (8 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 28/12/96; full list of members (9 pages)
20 March 1997Return made up to 28/12/96; full list of members (9 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
14 April 1996Return made up to 28/12/95; no change of members (7 pages)
14 April 1996Return made up to 28/12/95; no change of members (7 pages)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
7 April 1995Return made up to 28/12/94; no change of members (7 pages)
7 April 1995Return made up to 28/12/94; no change of members (10 pages)