Company NameWaterpark Road Developments Limited
Company StatusDissolved
Company Number05135202
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Balquees Khan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Julia Street
Manchester
Lancashire
M3 1LN
Secretary NameKhan Ali Raza
NationalityBritish
StatusClosed
Appointed30 May 2006(2 years after company formation)
Appointment Duration9 years, 3 months (closed 15 September 2015)
RoleSecretary
Correspondence Address8 William Jessop Court
Mill Bank Street Piccadilly Village
Manchester
Lancashire
M1 2NE
Secretary NameWalayat Khan
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL

Contact

Telephone0161 8320000
Telephone regionManchester

Location

Registered Address51 Julia Street
Manchester
Lancashire
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Balquees Khan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
19 August 2014Notice of ceasing to act as receiver or manager (8 pages)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Notice of ceasing to act as receiver or manager (8 pages)
19 August 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
19 August 2014Receiver's abstract of receipts and payments to 4 June 2014 (2 pages)
19 August 2014Notice of ceasing to act as receiver or manager (8 pages)
19 August 2014Notice of ceasing to act as receiver or manager (8 pages)
19 August 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 4 December 2013 (2 pages)
15 August 2013Director's details changed for Mrs Balquees Khan on 30 July 2013 (3 pages)
15 August 2013Director's details changed for Mrs Balquees Khan on 30 July 2013 (3 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
18 December 2012Receiver's abstract of receipts and payments to 4 December 2012 (2 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 December 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
(4 pages)
10 December 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
(4 pages)
1 October 2009Return made up to 21/05/09; full list of members (3 pages)
1 October 2009Return made up to 21/05/09; full list of members (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 30 (10 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 30 (10 pages)
3 September 2008Return made up to 21/05/08; full list of members (3 pages)
3 September 2008Return made up to 21/05/08; full list of members (3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 21/05/07; full list of members (6 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 21/05/07; full list of members (6 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
10 January 2006Return made up to 21/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2006Return made up to 21/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Return made up to 21/05/05; full list of members (6 pages)
12 July 2005Return made up to 21/05/05; full list of members (6 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Registered office changed on 06/07/04 from: 51 june street manchester M3 1LN (1 page)
6 July 2004Registered office changed on 06/07/04 from: 51 june street manchester M3 1LN (1 page)
21 May 2004Incorporation (10 pages)
21 May 2004Incorporation (10 pages)