WATER FRONT LIMITED

Register to unlock more data on OkredoRegister

WATER FRONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02893802

Incorporation date

01/02/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon29/09/2013
Application to strike the company off the register
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/05/2012
Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham Worcestershire B48 7LF on 2012-05-15
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon31/08/2011
Termination of appointment of Richard Mattey as a director
dot icon31/08/2011
Termination of appointment of Richard Mattey as a secretary
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon10/11/2009
Director's details changed for David Richard Burman on 2009-11-06
dot icon10/11/2009
Director's details changed for Paul Robert James Burman on 2009-11-06
dot icon10/11/2009
Secretary's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2009
Return made up to 02/02/09; full list of members
dot icon13/01/2009
Accounts made up to 2008-06-30
dot icon17/04/2008
Accounts made up to 2007-06-30
dot icon12/02/2008
Return made up to 02/02/08; full list of members
dot icon10/04/2007
Accounts for a small company made up to 2006-06-30
dot icon28/02/2007
Return made up to 02/02/07; full list of members
dot icon21/02/2006
Return made up to 02/02/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-06-30
dot icon03/01/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon29/03/2005
Director resigned
dot icon09/03/2005
Return made up to 02/02/05; full list of members
dot icon09/03/2005
Director's particulars changed;director resigned
dot icon27/02/2005
New secretary appointed
dot icon27/02/2005
Secretary resigned
dot icon24/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: 6-7 hale trading estate lower church lane tipton DY4 7PQ
dot icon14/09/2004
New director appointed
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Ad 15/06/04--------- £ si 3750@1=3750 £ ic 6048/9798
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
£ nc 7500/11250 03/06/04
dot icon12/02/2004
Return made up to 02/02/04; no change of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Accounts for a small company made up to 2003-06-30
dot icon30/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
New director appointed
dot icon02/03/2003
Return made up to 02/02/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-06-30
dot icon28/07/2002
Director resigned
dot icon13/07/2002
New director appointed
dot icon30/06/2002
New director appointed
dot icon13/06/2002
Full accounts made up to 2001-06-30
dot icon27/05/2002
Ad 03/05/02--------- £ si 1800@1=1800 £ ic 4248/6048
dot icon29/04/2002
Registered office changed on 30/04/02 from: 20 lakesmere close north oxford business centre kidlington oxfordshire OX5 1LG
dot icon22/04/2002
Resolutions
dot icon22/04/2002
£ nc 6000/7500 25/03/02
dot icon12/02/2002
Return made up to 02/02/02; full list of members
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Ad 01/08/01--------- £ si 1345@1=1345 £ ic 2903/4248
dot icon15/08/2001
£ nc 4000/6000 09/07/01
dot icon11/03/2001
Ad 01/08/00-30/11/00 £ si 139@1
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon12/02/2001
Return made up to 02/02/01; full list of members
dot icon31/01/2001
Registered office changed on 01/02/01 from: 9 the burdwood centre thatcham berkshire RG19 4YA
dot icon31/01/2001
New director appointed
dot icon25/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon29/06/2000
Ad 27/06/00--------- £ si 750@1=750 £ ic 2014/2764
dot icon29/06/2000
Resolutions
dot icon29/06/2000
£ nc 3000/4000 16/06/00
dot icon16/02/2000
Return made up to 02/02/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-06-30
dot icon31/10/1999
Ad 22/10/99--------- £ si 311@1=311 £ ic 1703/2014
dot icon31/10/1999
Ad 13/06/98--------- £ si 86@1
dot icon31/10/1999
Ad 25/06/99--------- £ si 189@1=189 £ ic 1514/1703
dot icon31/10/1999
Resolutions
dot icon31/10/1999
£ nc 2000/3000 22/10/99
dot icon17/02/1999
Return made up to 02/02/99; no change of members
dot icon17/02/1999
Location of debenture register address changed
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon22/11/1998
Registered office changed on 23/11/98 from: new inn farm beckley oxfordshire OX3 9TY
dot icon15/11/1998
Accounts for a small company made up to 1998-06-30
dot icon23/02/1998
Return made up to 02/02/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-06-30
dot icon09/02/1997
Return made up to 02/02/97; full list of members
dot icon26/12/1996
New director appointed
dot icon21/12/1996
Ad 02/12/96--------- £ si 428@1=428 £ ic 1000/1428
dot icon12/12/1996
Accounts for a small company made up to 1996-06-30
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
£ nc 1000/2000 02/12/96
dot icon10/12/1996
Ad 05/11/96--------- £ si 100@1=100 £ ic 900/1000
dot icon27/02/1996
Return made up to 02/02/96; full list of members
dot icon29/11/1995
Accounts for a small company made up to 1995-06-30
dot icon21/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon09/03/1995
Return made up to 02/02/95; full list of members
dot icon15/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/05/1994
Ad 05/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1994
Accounting reference date notified as 30/06
dot icon24/02/1994
Registered office changed on 25/02/94 from: 17 city business centre lower road london SE16 1AA
dot icon24/02/1994
Secretary resigned;director resigned
dot icon18/02/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
01/02/1994 - 01/02/1994
5391
JPCORD LIMITED
Nominee Director
01/02/1994 - 01/02/1994
5355
Burman, Paul Robert James
Director
02/05/2002 - Present
12
Burman, David Richard
Director
05/01/2005 - Present
2
Mattey, Richard Kenneth
Director
31/08/2004 - 29/08/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER FRONT LIMITED

WATER FRONT LIMITED is an(a) Dissolved company incorporated on 01/02/1994 with the registered office located at C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER FRONT LIMITED?

toggle

WATER FRONT LIMITED is currently Dissolved. It was registered on 01/02/1994 and dissolved on 20/01/2014.

Where is WATER FRONT LIMITED located?

toggle

WATER FRONT LIMITED is registered at C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HA.

What does WATER FRONT LIMITED do?

toggle

WATER FRONT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WATER FRONT LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.