WATERLOO SOUTH LIMITED

Register to unlock more data on OkredoRegister

WATERLOO SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00159403

Incorporation date

08/10/1919

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1919)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon10/12/2010
Application to strike the company off the register
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Ms Frances Jean Mccaw on 2010-09-14
dot icon17/09/2010
Director's details changed for Ms Frances Jean Mccaw on 2010-09-14
dot icon17/09/2010
Director's details changed for Mr Alan Wallace Fernie Mitchelson on 2010-09-14
dot icon02/08/2010
Accounts for a dormant company made up to 2010-01-01
dot icon10/06/2010
Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 2010-06-10
dot icon09/10/2009
Director's details changed for Ms Frances Jean Mccaw on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Alan Wallace Fernie Mitchelson on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Ms Frances Jean Mccaw on 2009-10-01
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon25/06/2009
Accounts made up to 2008-12-26
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon01/04/2009
Location of debenture register
dot icon01/04/2009
Registered office changed on 01/04/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom
dot icon31/03/2009
Location of register of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA
dot icon19/06/2008
Accounts made up to 2007-12-28
dot icon09/04/2008
Return made up to 30/03/08; full list of members
dot icon08/04/2008
Location of register of members
dot icon11/09/2007
Accounts made up to 2006-12-29
dot icon02/07/2007
Memorandum and Articles of Association
dot icon22/06/2007
Certificate of change of name
dot icon12/06/2007
Resolutions
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-30
dot icon04/05/2006
Return made up to 30/03/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/05/2005
Return made up to 30/03/05; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-26
dot icon30/04/2004
Return made up to 30/03/04; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-27
dot icon02/05/2003
Return made up to 30/03/03; full list of members
dot icon02/05/2003
Registered office changed on 02/05/03
dot icon18/11/2002
Secretary resigned;director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon22/10/2002
Accounts made up to 2001-12-28
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-29
dot icon03/05/2001
Return made up to 30/03/01; full list of members
dot icon19/04/2001
Registered office changed on 19/04/01 from: 4TH floor remo house 310/312 regent street london W1R 5AJ
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 30/03/00; full list of members
dot icon12/10/1999
Accounts made up to 1999-01-01
dot icon05/05/1999
Return made up to 30/03/99; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon12/10/1998
Accounts made up to 1997-12-26
dot icon27/04/1998
Return made up to 30/03/98; no change of members
dot icon03/11/1997
Accounts made up to 1996-12-27
dot icon29/04/1997
Return made up to 30/03/97; no change of members
dot icon29/04/1997
Director's particulars changed
dot icon27/08/1996
Accounts made up to 1995-12-29
dot icon30/04/1996
Return made up to 30/03/96; full list of members
dot icon31/10/1995
Accounts made up to 1994-12-30
dot icon01/09/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts made up to 1993-12-31
dot icon18/04/1994
Return made up to 30/03/94; no change of members
dot icon18/04/1994
Director's particulars changed
dot icon07/09/1993
Director's particulars changed
dot icon15/07/1993
Accounts made up to 1993-01-01
dot icon18/04/1993
Return made up to 30/03/93; full list of members
dot icon18/04/1993
Director's particulars changed
dot icon25/04/1992
Accounts made up to 1991-12-27
dot icon25/04/1992
Return made up to 30/03/92; no change of members
dot icon20/11/1991
Accounts made up to 1990-12-28
dot icon05/06/1991
Return made up to 30/03/91; no change of members
dot icon17/07/1990
Accounts made up to 1989-12-29
dot icon17/07/1990
Return made up to 30/03/90; full list of members
dot icon14/12/1989
Accounts made up to 1988-12-30
dot icon14/12/1989
Return made up to 27/03/89; full list of members
dot icon22/11/1988
Accounts made up to 1988-01-01
dot icon22/11/1988
Return made up to 08/04/88; full list of members
dot icon29/07/1987
Accounts made up to 1987-01-02
dot icon29/07/1987
Return made up to 03/04/87; full list of members
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon08/12/1986
Full accounts made up to 1985-12-27
dot icon08/12/1986
Return made up to 04/04/86; full list of members
dot icon06/07/1981
Memorandum and Articles of Association
dot icon08/10/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2010
dot iconLast change occurred
01/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2010
dot iconNext account date
01/01/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchelson, Alan Wallace Fernie
Director
21/05/2007 - Present
74
Mccaw, Frances Jean
Director
21/05/2007 - Present
23
Brown, Thomas James
Director
08/11/2002 - 21/05/2007
4
Mccaw, Frances Jean
Secretary
21/05/2007 - Present
26
Brown, Thomas James
Secretary
08/11/2002 - 21/05/2007
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 WATERLOO SOUTH LIMITED

WATERLOO SOUTH LIMITED is an(a) Dissolved company incorporated on 08/10/1919 with the registered office located at C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JR. 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 WATERLOO SOUTH LIMITED?

toggle

WATERLOO SOUTH LIMITED is currently Dissolved. It was registered on 08/10/1919 and dissolved on 05/04/2011.

Where is WATERLOO SOUTH LIMITED located?

toggle

WATERLOO SOUTH LIMITED is registered at C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JR.

What is the latest filing for WATERLOO SOUTH LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.