WATERLODGE FLOATEL (NORTHWICH) LIMITED

Register to unlock more data on OkredoRegister

WATERLODGE FLOATEL (NORTHWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207446

Incorporation date

21/12/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

Premier House 10th Floor, 112-114 Station Road, Edgware, Middlesex HA8 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon19/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 30/08/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon27/09/2007
Return made up to 30/08/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
Director's particulars changed
dot icon10/06/2007
Director resigned
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 30/08/06; full list of members
dot icon02/01/2006
Auditor's resignation
dot icon16/11/2005
Return made up to 30/08/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/09/2004
Return made up to 30/08/04; full list of members
dot icon26/09/2004
Director's particulars changed
dot icon26/09/2004
Registered office changed on 27/09/04
dot icon26/01/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Return made up to 30/08/03; full list of members
dot icon26/09/2003
Director resigned
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon30/09/2002
Return made up to 30/08/02; full list of members
dot icon25/06/2002
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/09/2001
Return made up to 30/08/01; full list of members
dot icon11/09/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon11/10/2000
Full accounts made up to 1999-12-26
dot icon14/09/2000
Return made up to 30/08/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 30/08/99; no change of members
dot icon14/09/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon15/10/1998
Full accounts made up to 1997-12-28
dot icon07/10/1998
Return made up to 30/08/98; no change of members
dot icon13/05/1998
Registered office changed on 14/05/98 from: premier house 10 greycoat place london SW1P 1SB
dot icon12/03/1998
New director appointed
dot icon13/10/1997
Full accounts made up to 1996-12-24
dot icon09/10/1997
Return made up to 30/08/97; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-24
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Director resigned
dot icon24/09/1996
Return made up to 30/08/96; no change of members
dot icon11/10/1995
Return made up to 30/08/95; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-25
dot icon03/11/1994
Return made up to 30/08/94; full list of members
dot icon29/10/1994
Full accounts made up to 1993-12-26
dot icon03/10/1994
Accounting reference date extended from 24/12 to 31/12
dot icon18/10/1993
Return made up to 30/08/93; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-27
dot icon17/11/1992
Return made up to 30/08/92; no change of members
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon02/11/1992
Full accounts made up to 1991-12-29
dot icon11/08/1992
Director resigned
dot icon24/11/1991
Full accounts made up to 1990-12-30
dot icon24/11/1991
Return made up to 30/08/91; full list of members
dot icon19/12/1990
Full accounts made up to 1989-12-24
dot icon19/12/1990
Return made up to 29/08/90; no change of members
dot icon19/12/1990
Accounting reference date shortened from 31/03 to 24/12
dot icon01/02/1990
Return made up to 30/08/89; full list of members
dot icon01/02/1990
Registered office changed on 02/02/90 from: lynwood house 24/32 kilburn high road london NW6 5UJ
dot icon08/01/1990
Full accounts made up to 1988-12-25
dot icon12/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1988
Resolutions
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1988
Registered office changed on 10/02/88 from: 124-128 city road london EC1V 2NJ
dot icon19/01/1988
Certificate of change of name
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, Peter Michael
Director
30/09/1996 - 30/03/2007
64
Prager, Michael Stanley
Director
02/01/2007 - Present
47
Mitchell, Paul Raymond
Director
05/01/2004 - Present
89
Finkleman, Michael David
Director
21/03/2001 - 30/06/2003
49
Hancock Cook, David Alan
Director
06/08/2001 - 30/11/2006
56

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 WATERLODGE FLOATEL (NORTHWICH) LIMITED

WATERLODGE FLOATEL (NORTHWICH) LIMITED is an(a) Dissolved company incorporated on 21/12/1987 with the registered office located at Premier House 10th Floor, 112-114 Station Road, Edgware, Middlesex HA8 7BJ. There are currently 3 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 WATERLODGE FLOATEL (NORTHWICH) LIMITED?

toggle

WATERLODGE FLOATEL (NORTHWICH) LIMITED is currently Dissolved. It was registered on 21/12/1987 and dissolved on 19/04/2010.

Where is WATERLODGE FLOATEL (NORTHWICH) LIMITED located?

toggle

WATERLODGE FLOATEL (NORTHWICH) LIMITED is registered at Premier House 10th Floor, 112-114 Station Road, Edgware, Middlesex HA8 7BJ.

What is the latest filing for WATERLODGE FLOATEL (NORTHWICH) LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved via compulsory strike-off.