Company NameWaterman Developments Limited
Company StatusDissolved
Company Number03585910
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)
Previous NameRoadcopy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Christopher McGurren
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(2 months after company formation)
Appointment Duration8 years, 3 months (closed 19 December 2006)
RoleBuilding Contractor
Correspondence Address23 Back Lane
Stock
Ingatestone
Essex
CM4 9DE
Secretary NameCatherine McGurren
NationalityBritish
StatusClosed
Appointed25 August 1998(2 months after company formation)
Appointment Duration8 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address23 Back Lane
Stock
Ingatestone
Essex
CM4 9DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bird Luckin
Aquila House
Waterloo Lane
Chelmsford,Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,213
Cash£4,249
Current Liabilities£1,036

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
3 August 2005Return made up to 23/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 November 2003Return made up to 23/06/03; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 July 2001Return made up to 23/06/01; no change of members (4 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
25 August 2000Return made up to 23/06/00; no change of members (4 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 July 1999Return made up to 23/06/99; full list of members (5 pages)
26 July 1999Location of register of members (1 page)
21 September 1998Memorandum and Articles of Association (9 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
23 June 1998Incorporation (13 pages)