WATERGALL LTD

Register to unlock more data on OkredoRegister

WATERGALL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09777696

Incorporation date

15/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon21/07/2023
Application to strike the company off the register
dot icon31/05/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon05/09/2022
Registered office address changed from 13 st. Anns Mews Chertsey KT16 9FF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon05/09/2022
Cessation of Paul Bliss as a person with significant control on 2022-08-26
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon05/09/2022
Termination of appointment of Paul Bliss as a director on 2022-08-26
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon11/05/2022
Micro company accounts made up to 2021-09-30
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Confirmation statement made on 2021-08-10 with updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon14/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/02/2020
Registered office address changed from 33 King Edward Road Rugby CV21 2TA United Kingdom to 13 st. Anns Mews Chertsey KT16 9FF on 2020-02-21
dot icon21/02/2020
Notification of Paul Bliss as a person with significant control on 2020-02-11
dot icon21/02/2020
Cessation of Darren Pitchford as a person with significant control on 2020-02-11
dot icon21/02/2020
Appointment of Mr Paul Bliss as a director on 2020-02-11
dot icon21/02/2020
Termination of appointment of Darren Pitchford as a director on 2020-02-11
dot icon21/10/2019
Registered office address changed from 8 Oxford Place London NW10 0DE United Kingdom to 33 King Edward Road Rugby CV21 2TA on 2019-10-21
dot icon21/10/2019
Notification of Darren Pitchford as a person with significant control on 2019-10-01
dot icon21/10/2019
Cessation of Fedor Susanu as a person with significant control on 2019-10-01
dot icon21/10/2019
Appointment of Mr Darren Pitchford as a director on 2019-10-01
dot icon21/10/2019
Termination of appointment of Fedor Susanu as a director on 2019-10-01
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-05-08
dot icon17/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Oxford Place London NW10 0DE on 2019-05-17
dot icon17/05/2019
Notification of Fedor Susanu as a person with significant control on 2019-05-08
dot icon17/05/2019
Appointment of Mr Fedor Susanu as a director on 2019-05-08
dot icon17/05/2019
Termination of appointment of Terry Dunne as a director on 2019-05-08
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon28/06/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/06/2018
Registered office address changed from 23 Queensway Rothwell Leeds LS26 0nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-04
dot icon04/06/2018
Cessation of Jason Baker as a person with significant control on 2017-12-04
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2017-12-04
dot icon04/06/2018
Termination of appointment of Jason Baker as a director on 2017-12-04
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2017-12-04
dot icon26/10/2017
Termination of appointment of Terence Dunne as a director on 2017-09-15
dot icon26/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon26/10/2017
Notification of Jason Baker as a person with significant control on 2017-09-15
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 23 Queensway Rothwell Leeds LS26 0nd on 2017-10-26
dot icon26/10/2017
Appointment of Mr Jason Baker as a director on 2017-09-15
dot icon26/10/2017
Cessation of Michal Nieuwazny as a person with significant control on 2017-03-15
dot icon08/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of Michal Nieuwazny as a director on 2017-03-15
dot icon04/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon04/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-04
dot icon07/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/08/2016
Termination of appointment of Marek Senkovics as a director on 2016-08-10
dot icon17/08/2016
Registered office address changed from 239 Norwich Road Wisbech PE13 3UT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-08-17
dot icon17/08/2016
Appointment of Michal Nieuwazny as a director on 2016-08-10
dot icon31/03/2016
Registered office address changed from 11 Torre Place Leeds LS9 7QN United Kingdom to 239 Norwich Road Wisbech PE13 3UT on 2016-03-31
dot icon31/03/2016
Appointment of Marek Senkovics as a director on 2016-03-23
dot icon31/03/2016
Termination of appointment of Reme Thompson as a director on 2016-03-23
dot icon25/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Torre Place Leeds LS9 7QN on 2015-11-25
dot icon25/11/2015
Appointment of Reme Thompson as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-05
dot icon15/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WATERGALL LTD

WATERGALL LTD is an(a) Dissolved company incorporated on 15/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERGALL LTD?

toggle

WATERGALL LTD is currently Dissolved. It was registered on 15/09/2015 and dissolved on 17/10/2023.

Where is WATERGALL LTD located?

toggle

WATERGALL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does WATERGALL LTD do?

toggle

WATERGALL LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does WATERGALL LTD have?

toggle

WATERGALL LTD had 1 employees in 2022.

What is the latest filing for WATERGALL LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.