Company NameWaterlock Properties Limited
Company StatusDissolved
Company Number03177081
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Richard Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(3 years after company formation)
Appointment Duration4 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressRadcliffe Fold Farm
Uplands Road
Hyde
Cheshire
SK14 3AG
Director NameMr John Barry Thorpe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(3 years after company formation)
Appointment Duration4 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressSt Martins Cottage No2
31 Brabyns Brow
Marple Bridge
Cheshire
SK6 5DT
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusClosed
Appointed09 April 1999(3 years after company formation)
Appointment Duration4 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameColin Howarth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address5 The Ceal
Compstall Marple Bridge
Stockport
Cheshire
SK6 5LQ
Director NameMr Derek Colin Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address10 Castleton Drive
High Lane
Stockport
Cheshire
SK6 8DF
Secretary NameColin Howarth
NationalityBritish
StatusResigned
Appointed04 July 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address5 The Ceal
Compstall Marple Bridge
Stockport
Cheshire
SK6 5LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMcMiller House, 1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
17 October 2001Partial exemption accounts made up to 31 July 2000 (7 pages)
13 August 2001Return made up to 25/03/01; full list of members (6 pages)
26 January 2001Accounting reference date extended from 05/04/00 to 31/07/00 (1 page)
14 July 2000Return made up to 25/03/00; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 5 the ceal compstall marple bridge cheshire SK6 5LQ (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
20 June 1999Full accounts made up to 5 April 1999 (12 pages)
15 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Return made up to 25/03/99; no change of members (4 pages)
16 April 1999Director resigned (1 page)
27 January 1999Full accounts made up to 5 April 1998 (12 pages)
1 June 1998Return made up to 25/03/98; no change of members (4 pages)
22 December 1997Full accounts made up to 5 April 1997 (9 pages)
21 May 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Registered office changed on 27/11/96 from: 5A town street marple bridge stockport SK6 5AA (1 page)
7 October 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 October 1996Accounting reference date notified as 05/04 (1 page)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (2 pages)
25 March 1996Incorporation (14 pages)