Company NameShorecliffe Water Services Limited
Company StatusDissolved
Company Number02540424
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEdwin Anthony Griffiths
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address2 Nabbs Fold
Greenmount
Bury
Lancashire
BL8 4EH
Director NameDavid Christopher Oliver
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFoxbank Lillyfield
Gayton
Wirral
L60 8NT
Secretary NameRoger Haydock
NationalityBritish
StatusClosed
Appointed18 September 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameMartin Anthony Stephens
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address13 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£772,476
Gross Profit£334,661
Net Worth-£1,746
Current Liabilities£201,626

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2002Receiver's abstract of receipts and payments (3 pages)
19 June 2002Receiver ceasing to act (1 page)
4 September 2001Receiver's abstract of receipts and payments (3 pages)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
15 June 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1995Administrative Receiver's report (18 pages)
24 August 1995Registered office changed on 24/08/95 from: factory road sandycroft deeside clwyd CH5 2QJ (1 page)
9 June 1995Appointment of receiver/manager (2 pages)