Company NameWaterdom No.14 Limited
Company StatusDissolved
Company Number01882828
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Previous NamesECS Lighting Controls Limited and Whitecroft (Ventures 4) Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr John Michael Teed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address5 Island Close
Staines
Middlesex
TW18 4YZ
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameMr Richard Catherall Audsley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressChestnut Cottage 67 Kennel Ride
Ascot
Berkshire
SL5 7NU
Director NamePaul Bernard Barton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence Address1 Paddock Chase
Poynton
Stockport
Cheshire
SK12 1XR
Director NameMr David Copplestone Payne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressWoodlands 29 Abingdon Road
Sandhurst
Camberley
Surrey
GU17 8RN
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Edward Guy Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address68a Ridgway
Wimbledon
London
SW19 4RA
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 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 Rodney John Flitt
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address6 Hawthorn Rise Castleford Park
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 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(7 years, 11 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(8 years, 1 month 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(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMichael Paul Lyons
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kiln Close
Hermitage
Thatcham
Berkshire
RG18 9TQ
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 3 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(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleSecreetary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr Jeremy James Cope
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springfield Grove
Sunbury On Thames
Middlesex
TW16 6NT
Director NameMr John Michael Teed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(13 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Island Close
Staines
Middlesex
TW18 4YZ
Director NameMichael Robert Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence Address564 Maidstone Road
Wigmore
Gillingham
Kent
ME8 0JX
Director NameJuliet Louise Crossling
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleCommercial Director
Correspondence Address13 Parr Court
Castle Way
Feltham
Middlesex
TW13 7QF
Director NameKenneth Nigel Chisholm
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleOperations & Development
Country of ResidenceUnited Kingdom
Correspondence Address78 Mount Drive
North Harrow
Middlesex
HA2 7RP

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
Net Worth£479,925

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 2005O/C - replacement of liquidator (5 pages)
27 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
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)
19 May 2004Appointment of a voluntary liquidator (1 page)
19 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)
23 September 2002Liquidators statement of receipts and payments (5 pages)
13 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)
10 March 2000Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Ex/res 28/02/00 liq's authority (1 page)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Declaration of solvency (4 pages)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
24 January 2000Company name changed whitecroft (ventures 4) LIMITED\certificate issued on 25/01/00 (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 November 1999Return made up to 26/10/99; full list of members (11 pages)
12 October 1999Company name changed ecs lighting controls LIMITED\certificate issued on 13/10/99 (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
17 June 1998New director appointed (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
9 January 1997Director resigned (1 page)
4 December 1996Director's particulars changed (1 page)
2 November 1996Return made up to 26/10/96; full list of members (10 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 June 1996Secretary's particulars changed (1 page)
15 June 1996Director resigned (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
9 November 1995Director's particulars changed (4 pages)
30 October 1995Return made up to 26/10/95; full list of members (18 pages)
31 July 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)
17 May 1995New director appointed (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)