Company NameWaterside Court Buyers (Chester) Limited
Company StatusDissolved
Company Number08466431
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Sewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales
Director NameMr David Roberts
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Caldy Road
Caldy
Wirral
Merseyside
CH48 2HJ
Wales
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2013(same day as company formation)
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales

Location

Registered AddressVictoria House
96-98 Victoria Road
New Brighton
Merseyside
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Shareholders

1 at £1David Alexander Sewell
50.00%
Ordinary
1 at £1David Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£98
Cash£5,000
Current Liabilities£6,500

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1
(3 pages)
4 April 2013Appointment of Mr David Roberts as a director (2 pages)
4 April 2013Appointment of Mr David Roberts as a director (2 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)