Company NameWatertight Enterprises Limited
Company StatusDissolved
Company Number03363285
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameBridefair Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJulie Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address106 Swarcliffe Road
Harrogate
North Yorkshire
HG1 4QY
Director NameMr Ian Peter Morton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBrunswick House
Leeds Road
Otley
West Yorkshire
LS21 1DL
Secretary NameMr Ian Peter Morton
NationalityBritish
StatusClosed
Appointed05 February 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBrunswick House
Leeds Road
Otley
West Yorkshire
LS21 1DL
Secretary NameMr Christopher John Stead
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkways Grove
Woodlesford
Leeds
West Yorkshire
LS26 8TP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
12 May 2006Return made up to 25/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
25 April 2005Return made up to 25/04/05; full list of members (3 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 July 2004Return made up to 01/05/04; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
21 July 2003Return made up to 01/05/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
18 February 2002Return made up to 01/05/01; full list of members (6 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
27 September 1999Return made up to 01/05/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
15 September 1998Return made up to 01/05/98; full list of members (6 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
16 March 1998Registered office changed on 16/03/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
29 May 1997Company name changed bridefair LIMITED\certificate issued on 30/05/97 (2 pages)
1 May 1997Incorporation (10 pages)