Company NameWaterford Property Developments Limited
Company StatusDissolved
Company Number06348264
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 CategoryDormant
Accounts Year End31 August

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
7 September 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(3 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(3 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
28 June 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 June 2010 (1 page)
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)
3 June 2009Accounts made up to 31 August 2008 (8 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
9 December 2008Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 3DD (1 page)
9 December 2008Return made up to 21/08/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 3DD (1 page)
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 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: 230 the reach, leeds street liverpool merseyside L2 3DD (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 230 the reach, leeds street liverpool merseyside L2 3DD (1 page)
21 August 2007Incorporation (12 pages)
21 August 2007Incorporation (12 pages)