Company NameWaterside Solutions Limited
Company StatusDissolved
Company Number03649388
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date6 November 2007 (16 years, 4 months ago)
Previous NameGemstar Solutions Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Peter Owen Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grange
Upper Longdon
Rugeley
Staffordshire
WS15 1PG
Director NameMr Richard James Gore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage The Green
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameMr Richard James Gore
NationalityBritish
StatusResigned
Appointed14 May 1999(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage The Green
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameJohn Patrick Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressSandwath
Newbiggin On Lune
Cumbria
CA17 4LY
Director NameMartin John Ludlow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address4 Carlton Road
Newport
Gwent
NP19 7LA
Wales
Director NameRobert James Harman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 12 months after company formation)
Appointment Duration8 months (resigned 11 June 2002)
RoleAccountant
Correspondence Address43 -45 Devizes Road
Swindon
Wiltshire
SN1 4BG
Secretary NameRobert James Harman
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address43 -45 Devizes Road
Swindon
Wiltshire
SN1 4BG

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£542,357
Current Liabilities£766,007

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
12 March 2007Receiver's abstract of receipts and payments (2 pages)
13 February 2007Receiver ceasing to act (1 page)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2005Receiver ceasing to act (1 page)
11 February 2005Receiver's abstract of receipts and payments (3 pages)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
6 May 2003Registered office changed on 06/05/03 from: morris owen house 43-45 devizes road swindon wiltshire SN1 4BG (1 page)
5 February 2003Appointment of receiver/manager (1 page)
21 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (2 pages)
10 January 2003Return made up to 14/10/02; full list of members (9 pages)
25 October 2002Director resigned (1 page)
22 July 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
9 April 2002Return made up to 14/10/01; full list of members (12 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
23 November 2001Particulars of mortgage/charge (4 pages)
16 August 2001Ad 26/07/01--------- £ si 1224@1=1224 £ ic 10000/11224 (2 pages)
16 August 2001Ad 06/07/01--------- £ si 293814@1=293814 £ ic 11224/305038 (4 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2001£ nc 20000/600000 06/07/01 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2001Auditor's resignation (3 pages)
27 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 March 2001New director appointed (3 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 2000Ad 10/11/00--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
16 November 2000£ nc 100/20000 01/11/00 (1 page)
16 November 2000Ad 01/11/00--------- £ si 9498@1=9498 £ ic 2/9500 (3 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
22 May 2000Accounts for a small company made up to 30 April 1999 (3 pages)
7 April 2000Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
7 January 2000Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
25 May 1999Company name changed gemstar solutions LIMITED\certificate issued on 26/05/99 (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
14 October 1998Incorporation (15 pages)