Company NameWater Mills Import Specialists Ltd
Company StatusDissolved
Company Number05964999
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Michael Mills
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCo Director
Correspondence Address18 Anchorage View
St Lawrence
Southminster
Essex
CM0 7JH
Director NameLee Waterhouse
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Anchorage View
St Lawrence
Southminster
Essex
CM0 7JH
Secretary NamePaul Michael Mills
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCo Secretary
Correspondence Address18 Anchorage View
St Lawrence
Southminster
Essex
CM0 7JH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£5,575
Cash£2,231
Current Liabilities£14,994

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 12/10/07; full list of members (3 pages)
29 December 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2006Registered office changed on 14/12/06 from: 46054 high street ingatestone essex CM4 9DW (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (10 pages)