Company NameWatermill Engineering Limited
Company StatusDissolved
Company Number04256406
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Peter Fowler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 months after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2006)
RoleManufacturing Engineer
Correspondence AddressFairlands
Main Road Gilberdyke
Brough
East Yorkshire
HU15 2SG
Secretary NamePatricia Ann Fowler
NationalityBritish
StatusClosed
Appointed24 September 2001(2 months after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressFairlands
Main Road Gilberdyke
Brough
East Yorkshire
HU15 2SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFairlands
Main Road Gilberdyke
Brough
East Yorkshire
HU15 2SG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishGilberdyke
WardHowdenshire
Built Up AreaGilberdyke

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
29 December 2005Application for striking-off (1 page)
29 July 2005Return made up to 20/07/05; full list of members (2 pages)
29 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 July 2004Return made up to 20/07/04; full list of members (6 pages)
4 October 2003Return made up to 20/07/03; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 October 2002Return made up to 20/07/02; full list of members (6 pages)
3 December 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
20 July 2001Incorporation (18 pages)