Company NameWaterford Hotels Limited
Company StatusDissolved
Company Number06348251
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJune Faulkner
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Flail Close
Greasby
Wirral
Merseyside
CH49 2RN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 18 October 2010 (1 page)
18 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1
(3 pages)
18 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1
(3 pages)
18 October 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 18 October 2010 (1 page)
18 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
3 November 2009Termination of appointment of June Faulkner as a secretary (1 page)
3 November 2009Termination of appointment of June Faulkner as a secretary (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 December 2008Return made up to 21/08/08; full list of members (3 pages)
9 December 2008Return made up to 21/08/08; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 230 the reach, leeds street liverpool merseyside L3 2DD (1 page)
29 August 2007Registered office changed on 29/08/07 from: 230 the reach, leeds street liverpool merseyside L3 2DD (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
21 August 2007Incorporation (12 pages)
21 August 2007Incorporation (12 pages)