Company NameWaterdorm No. 5 Limited
DirectorsMichael Joseph Christian Derbyshire and Martyn Anthony Ellis
Company StatusDissolved
Company Number01849520
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Previous NameWhitecroft (Ventures 1) Limited

Business Activity

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

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(8 years, 4 months after company formation)
Appointment Duration31 years, 3 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 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(8 years, 6 months after company formation)
Appointment Duration31 years, 1 month
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(10 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameMr Rodney John Flitt
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address6 Hawthorn Rise Castleford Park
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 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(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMr Joseph Whitcroft
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address169 Bosty Lane
Aldridge
Walsall
West Midlands
WS9 0JX
Director NameDavid Pumphrey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 April 1997)
RoleCompany Director
Correspondence Address57 Teazel Avenue
Bournville
Birmingham
B30 1LZ
Director NameWilfred Ronald Bosanko
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLane Head Cottage
127 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BX
Director NameMr Ken Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Haven Court
Pontefract
West Yorkshire
WF8 4RU
Director NameDavid Arthur Ripley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 7 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 NameAnthony Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1997)
RoleOperations Director
Correspondence Address18 Fields Close
Borrowash
Derby
Derbyshire
DE72 3HJ
Director NameDavid Wylie Galt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 December 1998)
RoleOperations Director
Correspondence AddressUpper Arden Cottage
Glasgow Road
Hardgate
Dunbartonshire
G81 5QX
Scotland
Director NameRobert Reid Cochran
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 December 1998)
RoleSales Director
Correspondence AddressGlenwood
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameMr James Loudon Sommerville
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 September 1996)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Saint Fillans Drive
Houston
Johnstone
Renfrewshire
PA6 7EA
Scotland
Director NameDavid Gardner
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 December 1998)
Role"A" Director
Correspondence Address2 McEwan Gardens Stewartfield
East Kilbride
Glasgow
G74 4SW
Scotland

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 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2000Dissolved (1 page)
11 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2000Company name changed whitecroft (ventures 1) 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)
7 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Res re specie (1 page)
7 July 1999Declaration of solvency (3 pages)
28 June 1999Director resigned (1 page)
5 February 1999Company name changed chalmit lighting LIMITED\certificate issued on 05/02/99 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998New director appointed (2 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 (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
21 February 1997Director's particulars changed (1 page)
2 November 1996Return made up to 26/10/96; full list of members (11 pages)
29 October 1996Director resigned (1 page)
15 June 1996Secretary's particulars changed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995New director appointed (6 pages)
14 December 1995New director appointed (6 pages)
14 December 1995New director appointed (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
21 November 1995Director's particulars changed (4 pages)
7 November 1995Company name changed simplex chalmit LIMITED\certificate issued on 08/11/95 (4 pages)
30 October 1995Return made up to 26/10/95; full list of members (18 pages)
23 October 1995Company name changed simplex lighting LIMITED\certificate issued on 23/10/95 (4 pages)
14 September 1995New director appointed (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)