Company NameWaterscape Limited
Company StatusDissolved
Company Number04677874
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date10 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSimon Salem
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleMarketing
Correspondence Address15 Midway
St. Albans
Hertfordshire
AL3 4BD
Secretary NameCornel John Howells
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2008)
RoleCompany Director
Correspondence AddressThe Gate House
Dagnall
Berkhamsted
Hertfordshire
HP4 1RQ
Director NameMr James William Froomberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heather Walk
Edgware
Middlesex
HA8 9TS
Director NameMichael Vaughan Hoare
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleAccountant
Correspondence Address12 Newbeck Close
Horwich
Bolton
Lancashire
BL6 6SN
Director NameMr Simon Paul Parker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105 Fitzjohn Avenue
High Barnet
EN5 2HR
Secretary NameMarc Kevin Dodge
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Bedford Road
Houghton Conquest
Bedford
Bedfordshire
MK45 3NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£321,532
Net Worth£238,427
Cash£30,320
Current Liabilities£160,820

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Registered office changed on 19/10/06 from: willow grange church road watford WD17 4QA (1 page)
17 October 2006Declaration of solvency (3 pages)
17 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2006Appointment of a voluntary liquidator (1 page)
28 March 2006Ad 06/03/06--------- £ si 30@1=30 £ ic 940/970 (1 page)
14 March 2006Return made up to 25/02/06; full list of members (2 pages)
14 December 2005Ad 05/12/05--------- £ si 60@1=60 £ ic 880/940 (1 page)
14 October 2005Ad 07/10/05--------- £ si 40@1=40 £ ic 840/880 (1 page)
30 July 2005New director appointed (2 pages)
24 June 2005Full accounts made up to 31 March 2005 (12 pages)
17 March 2005Return made up to 25/02/05; full list of members (2 pages)
2 March 2005Ad 28/02/05--------- £ si 300@1=300 £ ic 540/840 (1 page)
15 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (10 pages)
5 May 2004Ad 31/03/04--------- £ si 20@1=20 £ ic 520/540 (2 pages)
20 April 2004Ad 30/03/04--------- £ si 420@1=420 £ ic 100/520 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004£ nc 100/1100 30/03/04 (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
18 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)