Company NameWaterdorm No.2 Limited
Company StatusDissolved
Company Number01672810
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 5 months ago)
Previous NameWhitecroft Lighting (Holdings) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Wilfred Ronald Bosanko
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address108 Adndrw Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years 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 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameJohn Dennis Palmer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1993)
RoleSales Director
Correspondence AddressHill House
Offton
Suffolk
IP8 4RS
Director NameDavid Pumphrey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address57 Teazel Avenue
Bournville
Birmingham
B30 1LZ
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameMr Joseph Whitcroft
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address169 Bosty Lane
Aldridge
Walsall
West Midlands
WS9 0JX
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years 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(10 years, 3 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 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(10 years, 5 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(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSecretary
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameJohn Graham Brown
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2000)
RoleChartered Accountant
Correspondence Address77 Worden Lane
Leyland
Preston
Lancashire
PR5 2BD
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(12 years, 6 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
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(12 years, 7 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£57,481,000
Gross Profit£15,943,000
Net Worth£5,698,000
Cash£45,000
Current Liabilities£20,122,000

Accounts

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

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
27 May 2005O/C - replacement of liquidator (5 pages)
10 March 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)
18 May 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
6 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 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Declaration of solvency (4 pages)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ex/res 28/02/00 liq's authority (1 page)
29 February 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 January 2000Company name changed whitecroft lighting (holdings) l imited\certificate issued on 12/01/00 (2 pages)
3 November 1999Return made up to 26/10/99; full list of members (12 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (17 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 (16 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
1 May 1997Ad 27/03/97--------- £ si 3750000@1=3750000 £ ic 2250000/6000000 (2 pages)
1 May 1997£ nc 2500000/10000000 27/03/97 (2 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
15 June 1996Secretary's particulars changed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
30 October 1995Return made up to 26/10/95; full list of members (14 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
28 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)