Company NameWaterdorm No. 20 Limited
DirectorsAnthony Stubbs and Industria Beheer Bv
Company StatusDissolved
Company Number02950047
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Previous NameWhitecroft Road & Tunnel Lighting Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameAnthony Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 years, 8 months after company formation)
Appointment Duration26 years
RoleOperations Director
Correspondence Address12 Hall Lane
Sedgley
Bilston
West Midlands
WV14 9RJ
Director NameIndustria Beheer Bv (Corporation)
Date of BirthDecember 1941 (Born 82 years ago)
StatusCurrent
Appointed02 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressPostbus 569-300 An
Rotterdam
Netherlands
Director NameJohn Rands
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCommercial Director
Correspondence Address17 Pershore Grove
Ainsdale
Southport
Merseyside
PR8 2SY
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed02 September 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 05 May 1995)
RoleSecretary
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(9 months, 2 weeks 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 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (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 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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£2

Accounts

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

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Cert. - release of liquidtor (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
19 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)
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 2000Director resigned (1 page)
8 March 2000Declaration of solvency (4 pages)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Res re specie (1 page)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2000Company name changed whitecroft road & tunnel lightin g LIMITED\certificate issued on 08/03/00 (2 pages)
29 February 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
19 July 1999Return made up to 19/07/99; full list of members (12 pages)
28 June 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 19/07/97; full list of members (8 pages)
5 July 1997Director resigned (1 page)
1 April 1997Company name changed industria lighting (uk) LIMITED\certificate issued on 01/04/97 (3 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
21 July 1996Return made up to 19/07/96; full list of members (9 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 19/07/95; full list of members (10 pages)
19 July 1995Registered office changed on 19/07/95 from: 21 water lane wilmslow cheshire SK9 5BX (1 page)
29 June 1995Secretary resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995New secretary appointed (4 pages)
2 June 1995Secretary resigned;new secretary appointed (4 pages)