Company NameWaterside Roofing Limited
Company StatusDissolved
Company Number02781242
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Joan Cooke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 June 1999)
RoleSecretary
Correspondence Address41, Waterside
Knaresborough
North Yorkshire
HG5 8DF
Director NameMr Rodney Gilpin Cooke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2004)
RoleRoofing Contractor
Correspondence Address41 Waterside
Knaresborough
HG5 8DF
Secretary NameMrs Barbara Joan Cooke
NationalityBritish
StatusResigned
Appointed05 February 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 22 June 1999)
RoleSecretary
Correspondence Address41, Waterside
Knaresborough
North Yorkshire
HG5 8DF
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameAlan Martin Ryan
NationalityBritish
StatusResigned
Appointed22 June 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address143 Wakefield Road
Gildersome
Leeds
West Yorkshire
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£18,012
Current Liabilities£18,150

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
9 March 2004Application for striking-off (1 page)
18 February 2003Return made up to 20/01/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
28 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 March 2001Return made up to 20/01/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
15 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
19 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: croft house plaza 27 gildersome morley leeds LS27 7HH (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
1 March 1999Ad 22/01/97--------- £ si 98@1 (2 pages)
1 March 1999Return made up to 20/01/99; full list of members (5 pages)
1 March 1999Registered office changed on 01/03/99 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
12 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1998Registered office changed on 01/07/98 from: st michaels house 281 meanwood road leeds LS7 2JA (1 page)
25 January 1998Return made up to 20/01/98; full list of members (6 pages)
28 May 1997Full accounts made up to 28 February 1997 (16 pages)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1997Return made up to 20/01/97; full list of members (6 pages)
7 May 1996Full accounts made up to 29 February 1996 (17 pages)
18 January 1996Return made up to 20/01/96; full list of members (6 pages)
1 June 1995Full accounts made up to 28 February 1995 (11 pages)