Southend On Sea
Essex
SS1 1EH
Director Name | Waterglen Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1998(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 April 2015) |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Paul Michael Kilmister |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Moor Lane Syerston Newark Nottinghamshire NG23 5NA |
Director Name | Charles John Lucas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 12 Sydney Terrace Newark Nottinghamshire NG24 4DB |
Director Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Mr Gary Robert Hamblyn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Church Street Willingdon Eastbourne East Sussex BN22 0HU |
Secretary Name | Mr Gary Robert Hamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Church Street Willingdon Eastbourne East Sussex BN22 0HU |
Director Name | Scott James Baker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1998) |
Role | Property Manager & Director |
Correspondence Address | 33 St Mary's Road Eastbourne East Sussex BN21 1QD |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 94-96 Great North Road London N2 0NL |
Secretary Name | Mr Harold Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2009) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2013) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | Pier Management 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
7 at £1 | Mr H. Patel 8.64% Ordinary |
---|---|
5 at £1 | A. Hamid 6.17% Ordinary |
5 at £1 | Mr G.w.c. Curson 6.17% Ordinary |
5 at £1 | Mrs E. Etheridge 6.17% Ordinary |
- | OTHER 35.80% - |
2 at £1 | Angel Property Maintenance 2.47% Ordinary |
2 at £1 | M.e. Tromans 2.47% Ordinary |
2 at £1 | Mr C. Evans 2.47% Ordinary |
2 at £1 | Mr Darshan Solanki 2.47% Ordinary |
2 at £1 | Mrs Padmaben Solanki & Mr Dilip Kumar Solanki 2.47% Ordinary |
10 at £1 | Mr N.g. Curson 12.35% Ordinary |
1 at £1 | Aga Enterprise LTD 1.23% Ordinary |
1 at £1 | Dr M.n. Khan & Mrs N. Khan 1.23% Ordinary |
1 at £1 | Mr D.e. Orme 1.23% Ordinary |
1 at £1 | Mr G.s. Jones 1.23% Ordinary |
1 at £1 | Mr H.z.s. Chatha 1.23% Ordinary |
1 at £1 | Mr J.f. Dolacinski 1.23% Ordinary |
1 at £1 | Mr R.j. Camack 1.23% Ordinary |
1 at £1 | Mrs G.u. Baig 1.23% Ordinary |
1 at £1 | Mrs I. Lunt 1.23% Ordinary |
1 at £1 | Ms K.s. Walters 1.23% Ordinary |
Latest Accounts | 24 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Accounts made up to 24 March 2014 (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Accounts made up to 24 March 2013 (1 page) |
19 November 2013 | Director's details changed for Waterglen Limited on 10 June 2013 (2 pages) |
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 August 2013 | Termination of appointment of Piers De Vigne as a director on 31 July 2013 (2 pages) |
8 August 2013 | Appointment of Paul Mcfadyen as a director on 31 July 2013 (3 pages) |
3 April 2013 | Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Cosec Management Services Ltd as a secretary on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Cosec Management Services Ltd as a secretary on 2 April 2013 (1 page) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (12 pages) |
13 July 2012 | Accounts made up to 24 March 2012 (2 pages) |
4 April 2012 | Appointment of Piers De Vigne as a director on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of Piers De Vigne as a director on 4 April 2012 (2 pages) |
14 February 2012 | Director's details changed for Waterglen Limited on 14 February 2012 (2 pages) |
31 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
31 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (22 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (22 pages) |
12 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (22 pages) |
12 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (22 pages) |
11 August 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
23 June 2009 | Return made up to 05/11/08; full list of members (18 pages) |
12 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
15 April 2009 | Amended accounts made up to 24 March 2007 (5 pages) |
15 April 2009 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
15 April 2009 | Amended accounts made up to 24 March 2006 (5 pages) |
12 February 2009 | Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
12 February 2009 | Secretary appointed cosec management services LTD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
18 February 2008 | Return made up to 05/11/07; full list of members (10 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
11 December 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
18 December 2006 | Return made up to 05/11/06; full list of members (10 pages) |
21 June 2006 | Return made up to 05/11/05; full list of members
|
2 November 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
18 July 2005 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 05/11/04; change of members
|
23 March 2005 | New secretary appointed (2 pages) |
23 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
22 December 2003 | Return made up to 05/11/03; change of members (6 pages) |
21 September 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
4 April 2003 | Return made up to 05/11/02; full list of members
|
9 October 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
19 September 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
25 October 2000 | Full accounts made up to 24 March 2000 (6 pages) |
17 January 2000 | Full accounts made up to 24 March 1999 (6 pages) |
10 December 1999 | Auditor's resignation (1 page) |
29 December 1998 | Full accounts made up to 24 March 1998 (10 pages) |
1 December 1998 | Return made up to 05/11/98; change of members
|
6 March 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 05/11/97; full list of members (9 pages) |
18 September 1997 | Full accounts made up to 24 March 1997 (9 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 05/11/96; full list of members (9 pages) |
17 September 1996 | Full accounts made up to 24 March 1996 (9 pages) |
19 March 1996 | Full accounts made up to 24 March 1995 (9 pages) |
13 February 1996 | Director's particulars changed (1 page) |
3 April 1995 | New director appointed (3 pages) |
3 April 1995 | New secretary appointed;new director appointed (3 pages) |
3 April 1995 | Return made up to 05/11/94; full list of members (10 pages) |
25 October 1990 | Memorandum and Articles of Association (4 pages) |
25 October 1990 | Resolutions
|
21 February 1989 | Incorporation (17 pages) |