Company NameWatermark Communications Limited
Company StatusDissolved
Company Number03515745
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen Paul Cordingley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 16 November 1999)
RoleCompany Director
Correspondence Address40 Oxford Road
Altrincham
Cheshire
WA14 2EB
Director NameWilliam Barry Yorke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 16 November 1999)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB
Secretary NameStephen Paul Cordingley
NationalityBritish
StatusClosed
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 16 November 1999)
RoleCompany Director
Correspondence Address40 Oxford Road
Altrincham
Cheshire
WA14 2EB
Director NameRoderick Ulm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary NameMark Robert Coyle
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 St Chads Court
Rochdale
Lancashire
OL16 1QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 St Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
15 April 1999Accounts for a small company made up to 28 February 1999 (2 pages)
3 March 1999Return made up to 24/02/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Director resigned (1 page)
2 March 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 1998New director appointed (2 pages)
24 February 1998Incorporation (13 pages)