Company NameWaterwynch House Limited
Company StatusDissolved
Company Number01193812
CategoryPrivate Limited Company
Incorporation Date13 December 1974(49 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Elizabeth Hampton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 16 September 2003)
RoleSecretary
Correspondence Address46 Oakfield Close
Kempsey
Worcestershire
WR5 3PS
Secretary NameElizabeth Jane Spedding Hatton
NationalityBritish
StatusClosed
Appointed25 July 2002(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2003)
RoleSecretary
Correspondence Address16 Celandine Drive
Worcester
Worcestershire
WR5 3SP
Director NameMr Geoffrey Philip Hampton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 July 2002)
RoleBuilder
Correspondence Address46 Oakfield Close
Kempsey
Worcester
WR5 3PS
Secretary NameMr Geoffrey Philip Hampton
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address46 Oakfield Close
Kempsey
Worcester
WR5 3PS

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£18,174
Current Liabilities£1,596

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
19 August 2002New secretary appointed (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 August 2002Secretary resigned;director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: hadfield cleaver and co chartered accountants 18 ashley road altrincham cheshire WA14 2DW (1 page)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 August 1999Return made up to 31/07/99; full list of members (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1998Return made up to 31/07/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)