WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03928018

Incorporation date

16/02/2000

Size

-

Contacts

Registered address

Registered address

33 Cedar Court, Station Road, Epping, Essex CM16 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon22/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon09/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/08/2009
Appointment Terminated Secretary peter fusco
dot icon10/08/2009
Secretary appointed denise moran
dot icon28/07/2009
Compulsory strike-off action has been discontinued
dot icon27/07/2009
Registered office changed on 28/07/2009 from 2ND floor po box 698 69-85 tabernacle street london EC2A 4RR
dot icon27/07/2009
Return made up to 17/02/09; full list of members
dot icon27/07/2009
Director's Change of Particulars / richard jones / 01/03/2008 / HouseName/Number was: , now: 11; Street was: 17 bentley way, now: lower dorset st; Post Town was: woodford wells, now: dublin 1; Region was: essex, now: ; Post Code was: IG8 0SE, now: ; Country was: , now: ireland
dot icon15/06/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2009
Total exemption full accounts made up to 2007-06-30
dot icon08/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Secretary appointed peter francis fusco
dot icon14/07/2008
Appointment Terminated Secretary warwick consultancy services LIMITED
dot icon14/07/2008
Return made up to 17/02/08; full list of members
dot icon14/07/2008
Return made up to 17/02/07; full list of members
dot icon17/09/2006
Total exemption full accounts made up to 2004-06-30
dot icon30/07/2006
Total exemption full accounts made up to 2006-06-30
dot icon30/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/07/2006
Return made up to 17/02/06; full list of members
dot icon16/06/2005
Return made up to 17/02/05; full list of members
dot icon23/11/2004
Director resigned
dot icon26/08/2004
Return made up to 17/02/04; no change of members
dot icon26/08/2004
Director's particulars changed
dot icon17/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/05/2004
Receiver's abstract of receipts and payments
dot icon20/05/2004
Receiver ceasing to act
dot icon17/07/2003
Appointment of receiver/manager
dot icon08/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/05/2003
Total exemption small company accounts made up to 2001-06-30
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Return made up to 17/02/03; full list of members
dot icon18/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Return made up to 17/02/02; full list of members
dot icon23/06/2002
Registered office changed on 24/06/02 from: c/o messrrs gallagher & co 69 tabernacle street london EC2A 4RR
dot icon25/06/2001
Return made up to 17/02/01; full list of members
dot icon24/06/2001
Secretary resigned
dot icon14/06/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon14/06/2001
Ad 17/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon20/07/2000
New secretary appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Registered office changed on 29/02/00 from: 229 nether street london N3 1NT
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
16/02/2000 - 16/02/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
16/02/2000 - 16/02/2000
5496
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
27/06/2000 - 03/01/2008
37
Robinson, Russell Edward
Director
28/06/2000 - 11/11/2004
8
Jones, Richard Gwillim
Director
16/02/2000 - Present
1

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 WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED

WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 16/02/2000 with the registered office located at 33 Cedar Court, Station Road, Epping, Essex CM16 4HL. 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 WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 16/02/2000 and dissolved on 22/11/2010.

Where is WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED located?

toggle

WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED is registered at 33 Cedar Court, Station Road, Epping, Essex CM16 4HL.

What does WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED do?

toggle

WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for WATERFORD PROPERTY DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via compulsory strike-off.