Company NameWaterproofing Warehouse Ltd
Company StatusDissolved
Company Number07468158
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed05 March 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed05 March 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Trevor Andrew Sargeant
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Star Lane
Cheriton
Folkestone
Kent
CT19 4QQ

Location

Registered AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Icopal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,237
Current Liabilities£33,237

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
25 November 2014Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page)
10 April 2014Register(s) moved to registered office address (1 page)
10 April 2014Register(s) moved to registered office address (1 page)
8 April 2014Register inspection address has been changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL England (1 page)
8 April 2014Register inspection address has been changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL England (1 page)
8 April 2014Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 8 April 2014 (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 8 April 2014 (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 8 April 2014 (1 page)
5 March 2014Appointment of Mr Paul Stel as a director (2 pages)
5 March 2014Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
5 March 2014Appointment of Mr Paul Stel as a secretary (2 pages)
5 March 2014Appointment of Mr Paul Stel as a secretary (2 pages)
5 March 2014Termination of appointment of Trevor Sargeant as a director (1 page)
5 March 2014Termination of appointment of Trevor Sargeant as a director (1 page)
5 March 2014Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
5 March 2014Appointment of Mr Paul Stel as a director (2 pages)
19 February 2014Registered office address changed from 36 Star Lane Cheriton Folkestone Kent CT19 4QQ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 36 Star Lane Cheriton Folkestone Kent CT19 4QQ on 19 February 2014 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)