Company NameWatermead Limited
Company StatusDissolved
Company Number03045489
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years, 1 month ago)
Dissolution Date9 May 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Eyre
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Secretary NameCathryn Thompson
NationalityBritish
StatusClosed
Appointed22 December 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address111 Bolton Grove
Barrowford
Nelson
Lancashire
BB9 8PB
Director NameEliot Neil Priestley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address4 Parker Street
East Ardsley
Wakefield
West Yorkshire
WF3 2AF
Secretary NameEliot Neil Priestley
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 20 May 1995)
RoleCompany Director
Correspondence Address4 Parker Street
East Ardsley
Wakefield
West Yorkshire
WF3 2AF
Secretary NameAlison Priestley
NationalityBritish
StatusResigned
Appointed20 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address4 Parker Street
East Ardsley
Wakefield
West Yorkshire
WF3 2AF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Lowtown
Pudsey
Leeds
LS28 7AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
1 December 1999Application for striking-off (1 page)
14 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 12/04/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 May 1996Return made up to 12/04/96; full list of members (6 pages)
17 August 1995Accounting reference date notified as 31/05 (1 page)
17 August 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: suite 11064 72 new bond street london W1Y 9DD (1 page)
31 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Incorporation (18 pages)