Company NameWateford Limited
Company StatusDissolved
Company Number04128793
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Cassidy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address5 Portland Grove
Stockport
Cheshire
SK4 4AA
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMr Aryeh Ehrentreu
NationalityBritish
StatusClosed
Appointed05 April 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameMr Arian Mufid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameHazha Mufid
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 December 2001)
RoleHousewife
Correspondence Address156 Radnormere Drive
Cheadle
Cheshire
SK8 5LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49-51 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
12 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
23 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
18 July 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000Incorporation (12 pages)