Waterdale
Doncaster
DN1 3HR
Secretary Name | Melanie McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Director Name | David Rapson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 April 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hargreaves Avenue Leyland Preston Lancashire PR25 3FS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £1,164 |
Cash | £8,522 |
Current Liabilities | £89,473 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2019 | Liquidators' statement of receipts and payments to 1 November 2018 (6 pages) |
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 1 November 2017 (14 pages) |
16 November 2016 | Registered office address changed from 79 High Street Golborne Warrington WA3 3BU England to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 79 High Street Golborne Warrington WA3 3BU England to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 November 2016 (2 pages) |
15 November 2016 | Statement of affairs with form 4.19 (6 pages) |
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Statement of affairs with form 4.19 (6 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Resolutions
|
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
27 June 2015 | Registered office address changed from 19 Newchurch Lane Culcheth Warrington Cheshire WA3 5RW to 79 High Street Golborne Warrington WA3 3BU on 27 June 2015 (1 page) |
27 June 2015 | Registered office address changed from 19 Newchurch Lane Culcheth Warrington Cheshire WA3 5RW to 79 High Street Golborne Warrington WA3 3BU on 27 June 2015 (1 page) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
28 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 April 2014 | Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page) |
25 April 2014 | Director's details changed for John Mclean on 1 August 2013 (2 pages) |
25 April 2014 | Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page) |
25 April 2014 | Director's details changed for John Mclean on 1 August 2013 (2 pages) |
25 April 2014 | Director's details changed for John Mclean on 1 August 2013 (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Registered office address changed from 12 Lowerfield Gardens Golbourne Warrington Cheshire WA3 3AQ on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 12 Lowerfield Gardens Golbourne Warrington Cheshire WA3 3AQ on 27 August 2013 (2 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for John Mclean on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for David Rapson on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for John Mclean on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for David Rapson on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for John Mclean on 1 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Rapson on 1 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Director appointed david rapson (2 pages) |
13 September 2009 | Director appointed david rapson (2 pages) |
4 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2009 | Director appointed john mclean (2 pages) |
15 April 2009 | Secretary appointed melanie mclean (2 pages) |
15 April 2009 | Director appointed john mclean (2 pages) |
15 April 2009 | Secretary appointed melanie mclean (2 pages) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
30 March 2009 | Incorporation (12 pages) |
30 March 2009 | Incorporation (12 pages) |