Company NameWaterside IT Solutions Limited
Company StatusDissolved
Company Number03213200
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameGodfrey Burley IT Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(11 years, 2 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeightside
Whins Lane
Read
Lancashire
BB12 7QY
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2007(10 years, 10 months after company formation)
Appointment Duration1 year (closed 30 April 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Sunningdale Road
Hessle
North Humberside
HU13 9BW
Director NameMrs Helen Wood Burley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2001)
RoleHousewife
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NameMr Brian Godfrey Burley
NationalityBritish
StatusResigned
Appointed12 September 1997(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed25 August 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NameSteven Martin Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address21 Dunston Drive
Hessle
East Yorkshire
HU13 0HF
Director NameRachael Anne Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address21 Dunston Drive
Hessle
North Humberside
HU13 0HF
Director NameClare Louise Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address39 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Stephen Donald Barber
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address5 Springbank Close
Farsley Pudsey
Leeds
West Yorkshire
LS28 5TP
Director NameMr William Maxwell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnelsins House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Kenneth Sydney Meddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Secretary NameJoan Valerie Thomas
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address3 Broom Road
Tadcaster
North Yorkshire
LS24 9LH
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (3 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o coach holiday group LIMITED lowfields road leeds west yorkshire LS12 6DN (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 18/06/05; full list of members (7 pages)
20 April 2005Memorandum and Articles of Association (4 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 18/06/04; full list of members (8 pages)
1 March 2004New director appointed (3 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2003Auditor's resignation (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Return made up to 18/06/02; full list of members (8 pages)
9 October 2001Full accounts made up to 26 January 2001 (14 pages)
7 July 2001Registered office changed on 07/07/01 from: c/o wallace arnold group LIMITED lowfields road leeds west yorkshire LS12 6DN (1 page)
7 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
13 June 2001Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page)
7 February 2001Accounting reference date extended from 31/12/00 to 26/01/01 (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned;director resigned (1 page)
22 January 2001Auditor's resignation (2 pages)
6 November 2000Registered office changed on 06/11/00 from: waterside house livingstone road hessle north humberside HU13 0EG (1 page)
6 November 2000Director's particulars changed (1 page)
4 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Registered office changed on 04/01/00 from: 10 waterside house maritime business park livingstone road hessle hull HU13 0EG (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Return made up to 18/06/99; no change of members (4 pages)
31 July 1998Company name changed charterplan manchester LIMITED\certificate issued on 03/08/98 (2 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Secretary resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 252 anlaby road kingston-upon-hull humberside HU3 2RS (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Auditor's resignation (1 page)
23 September 1997New secretary appointed (4 pages)
23 September 1997New director appointed (3 pages)
23 September 1997Secretary resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997Return made up to 18/06/97; full list of members (8 pages)
9 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
24 June 1996Secretary resigned (1 page)
18 June 1996Incorporation (18 pages)