WATERSIDE 15 LIMITED

Register to unlock more data on OkredoRegister

WATERSIDE 15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897899

Incorporation date

20/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon30/03/2015
Final Gazette dissolved following liquidation
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-12-19
dot icon30/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2014
Registered office address changed from Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northamptonshire NN8 4BH on 2014-05-09
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon01/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon10/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/05/2012
Insolvency filing
dot icon13/04/2012
Certificate of change of name
dot icon13/04/2012
Change of name notice
dot icon28/02/2012
Statement of affairs with form 4.19
dot icon19/02/2012
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2012-02-20
dot icon19/02/2012
Appointment of a voluntary liquidator
dot icon19/02/2012
Resolutions
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2011
Director's details changed for Ian O'dell on 2010-10-01
dot icon17/01/2011
Director's details changed for Kevin Richard Higham on 2010-10-01
dot icon03/01/2011
Registered office address changed from 14 Top Angel Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1th on 2011-01-04
dot icon23/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Appointment terminated secretary kevin higham
dot icon02/02/2009
Director and secretary's change of particulars / kevin higham / 03/02/2009
dot icon02/02/2009
Return made up to 21/12/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Registered office changed on 12/08/2008 from 1 the old woodyard silverstone towcester northants NN12 8DH
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 21/12/07; full list of members
dot icon21/03/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon16/02/2007
Director resigned
dot icon06/02/2007
Return made up to 21/12/06; full list of members
dot icon27/07/2006
Registered office changed on 28/07/06 from: 7 clark crescent towcester northamptonshire NN12 7AG
dot icon01/06/2006
Accounts made up to 2006-03-31
dot icon25/05/2006
Ad 28/02/06--------- £ si 1998@1=1998 £ ic 502/2500
dot icon25/05/2006
Nc inc already adjusted 28/02/06
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Ad 06/04/06--------- £ si 500@1=500 £ ic 2/502
dot icon08/05/2006
New director appointed
dot icon01/05/2006
New secretary appointed
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Secretary resigned
dot icon05/03/2006
Return made up to 21/12/05; full list of members
dot icon26/02/2006
Certificate of change of name
dot icon21/04/2005
Accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon21/07/2004
Accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 21/12/03; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon22/08/2003
Accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 21/12/02; full list of members
dot icon30/04/2002
Accounts made up to 2002-03-31
dot icon25/04/2001
Accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon28/01/2000
Registered office changed on 29/01/00 from: 7 clark crescent towcester northamptonshire NN12 7AG
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon23/01/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon23/01/2000
Registered office changed on 24/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon20/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
O'dell, Ian
Director
27/02/2006 - Present
8
RM NOMINEES LIMITED
Nominee Director
20/12/1999 - 20/12/1999
2323
Rm Registrars Limited
Nominee Secretary
20/12/1999 - 20/12/1999
2792
Higham, Kevin Richard
Director
20/12/1999 - Present
6
Dugmore, Andrew Charles
Director
05/04/2006 - 05/02/2007
6

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 WATERSIDE 15 LIMITED

WATERSIDE 15 LIMITED is an(a) Dissolved company incorporated on 20/12/1999 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. 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 WATERSIDE 15 LIMITED?

toggle

WATERSIDE 15 LIMITED is currently Dissolved. It was registered on 20/12/1999 and dissolved on 30/03/2015.

Where is WATERSIDE 15 LIMITED located?

toggle

WATERSIDE 15 LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does WATERSIDE 15 LIMITED do?

toggle

WATERSIDE 15 LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for WATERSIDE 15 LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved following liquidation.