Company NameWater's Edge Management Company Limited
Company StatusDissolved
Company Number00967224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1969(54 years, 5 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark St Clair
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(29 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 04 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMr Maurice Carbran
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 04 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Secretary NameMr Mark St Clair
NationalityBritish
StatusClosed
Appointed02 June 2003(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMr Mark Katz
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1993)
RoleRetired
Correspondence Address44 Waters Edge Shorefield Road
Westcliff-On-Sea
Southend-On-Sea
Essex
SS0 7RH
Secretary NameMiss Josephine Muriel Hookham
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address36 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMarion Ethel Heap
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1995)
RoleRetired Deputy Head
Correspondence Address34 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMr Maurice Carbran
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Secretary NameRay Watkins
NationalityBritish
StatusResigned
Appointed01 December 1997(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address40 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMr Michael Derek Mehaffey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2001)
RoleRetired
Correspondence Address68 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameRay Watkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(29 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1999)
RoleManaging Director
Correspondence Address40 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Secretary NameMr Michael Derek Mehaffey
NationalityBritish
StatusResigned
Appointed01 November 1999(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2001)
RoleRetired
Correspondence Address68 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Secretary NameMr Maurice Carbran
NationalityBritish
StatusResigned
Appointed25 October 2001(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Waters Edge Shorefield Road
Westcliff On Sea
Essex
SS0 7RH

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£88,104
Cash£95,442
Current Liabilities£8,845

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007Application for striking-off (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Annual return made up to 21/06/06 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Registered office changed on 24/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
11 July 2005Annual return made up to 21/06/05 (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Annual return made up to 21/06/04 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 August 2003Annual return made up to 21/06/03 (4 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Secretary resigned;director resigned (1 page)
4 July 2001Annual return made up to 21/06/01 (4 pages)
25 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Annual return made up to 21/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
7 July 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 June 1999Annual return made up to 21/06/99 (4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
4 September 1998Annual return made up to 21/06/98
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
14 August 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Registered office changed on 07/08/98 from: 76 waters edge shorefield road westcliffe on sea essex SS0 7RH (1 page)
14 November 1997Secretary resigned (1 page)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
1 July 1997Annual return made up to 21/06/97 (4 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 July 1996Annual return made up to 21/06/96 (4 pages)
30 May 1996Director resigned (1 page)
4 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 June 1995Annual return made up to 21/06/95 (4 pages)
28 November 1969Incorporation (15 pages)