Company NameWaterford Property Developments (Yorkshire) Limited
Company StatusDissolved
Company Number03928018
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Gwillim Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Lower Dorset St
Dublin 1
Ireland
Secretary NameDenise Moran
NationalityIrish
StatusClosed
Appointed03 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 November 2010)
RoleBook Keeper
Correspondence AddressLecarrow
Ballyhaunis
Co Mayo
Ireland
Director NameStephen Leslie Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Chadwell Avenue
Romford
Essex
RM6 4QH
Secretary NameRichard Gwillim Jones
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Bentley Way
Woodford Wells
Essex
IG8 0SE
Secretary NameStephen Leslie Thompson
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Chadwell Avenue
Romford
Essex
RM6 4QH
Director NameRussell Edward Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressSuite 401
302-308 Regent Street
London
W1R 6HH
Secretary NamePeter Francis Fusco
NationalityBritish
StatusResigned
Appointed04 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressFlat 1 Cleveland Road
London
E18 2AN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 2008)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address33 Cedar Court
Station Road
Epping
Essex
CM16 4HL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
10 May 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 August 2009Secretary appointed denise moran (1 page)
11 August 2009Secretary appointed denise moran (1 page)
11 August 2009Appointment terminated secretary peter fusco (1 page)
11 August 2009Appointment Terminated Secretary peter fusco (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Registered office changed on 28/07/2009 from 2ND floor po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
28 July 2009Director's change of particulars / richard jones / 01/03/2008 (1 page)
28 July 2009Return made up to 17/02/09; full list of members (7 pages)
28 July 2009Registered office changed on 28/07/2009 from 2ND floor po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
28 July 2009Return made up to 17/02/09; full list of members (7 pages)
28 July 2009Director's Change of Particulars / richard jones / 01/03/2008 / HouseName/Number was: , now: 11; Street was: 17 bentley way, now: lower dorset st; Post Town was: woodford wells, now: dublin 1; Region was: essex, now: ; Post Code was: IG8 0SE, now: ; Country was: , now: ireland (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
15 July 2008Return made up to 17/02/07; full list of members (4 pages)
15 July 2008Appointment Terminated Secretary warwick consultancy services LIMITED (1 page)
15 July 2008Return made up to 17/02/07; full list of members (4 pages)
15 July 2008Secretary appointed peter francis fusco (2 pages)
15 July 2008Return made up to 17/02/08; full list of members (4 pages)
15 July 2008Return made up to 17/02/08; full list of members (4 pages)
15 July 2008Appointment terminated secretary warwick consultancy services LIMITED (1 page)
15 July 2008Secretary appointed peter francis fusco (2 pages)
18 September 2006Total exemption full accounts made up to 30 June 2004 (7 pages)
18 September 2006Total exemption full accounts made up to 30 June 2004 (7 pages)
31 July 2006Return made up to 17/02/06; full list of members (8 pages)
31 July 2006Return made up to 17/02/06; full list of members (8 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 July 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 July 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
17 June 2005Return made up to 17/02/05; full list of members (6 pages)
17 June 2005Return made up to 17/02/05; full list of members (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
27 August 2004Return made up to 17/02/04; no change of members (6 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Return made up to 17/02/04; no change of members (6 pages)
18 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 May 2004Receiver's abstract of receipts and payments (2 pages)
24 May 2004Receiver's abstract of receipts and payments (2 pages)
21 May 2004Receiver ceasing to act (1 page)
21 May 2004Receiver ceasing to act (1 page)
18 July 2003Appointment of receiver/manager (1 page)
18 July 2003Appointment of receiver/manager (1 page)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 April 2003Return made up to 17/02/03; full list of members (7 pages)
28 April 2003Return made up to 17/02/03; full list of members (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Return made up to 17/02/02; full list of members (7 pages)
4 July 2002Return made up to 17/02/02; full list of members (7 pages)
24 June 2002Registered office changed on 24/06/02 from: c/o messrrs gallagher & co 69 tabernacle street london EC2A 4RR (1 page)
24 June 2002Registered office changed on 24/06/02 from: c/o messrrs gallagher & co 69 tabernacle street london EC2A 4RR (1 page)
26 June 2001Return made up to 17/02/01; full list of members (8 pages)
26 June 2001Return made up to 17/02/01; full list of members (8 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
15 June 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 June 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 June 2001Ad 17/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 June 2001Ad 17/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
29 February 2000New secretary appointed;new director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 229 nether street london N3 1NT (1 page)
29 February 2000Registered office changed on 29/02/00 from: 229 nether street london N3 1NT (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New secretary appointed;new director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (3 pages)
17 February 2000Incorporation (12 pages)
17 February 2000Incorporation (12 pages)