WATERMARK (YORKSHIRE) LTD
Overview
| Company Name | WATERMARK (YORKSHIRE) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05090494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERMARK (YORKSHIRE) LTD?
- Construction of water projects (42910) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WATERMARK (YORKSHIRE) LTD located?
| Registered Office Address | Buckingham Court Frederick Place London Road HP11 1JU High Wycombe Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERMARK (YORKSHIRE) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for WATERMARK (YORKSHIRE) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU on Apr 01, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mwh Uk Limited as a person with significant control on Apr 04, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 12 pages | AA | ||||||||||
Director's details changed for Mr Ian Michael Robinson on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Ian Michael Robinson as a director on Sep 09, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Stiven as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry John Sanderson as a director on Sep 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Canney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 12 pages | AA | ||||||||||
Appointment of Mrs Catherine Margaret Schefer as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WATERMARK (YORKSHIRE) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL STURT, Victoria | Secretary | 25 Hillman Way Ettington CV37 7SG Stratford Upon Avon | British | 97788030001 | ||||||
| MORGAN, Philip David James | Director | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodend Court West Yorkshire England | England | British | 156595720001 | |||||
| ROBINSON, Ian Michael | Director | High Street RH1 1SH Redhill 60 England | England | British | 179631740001 | |||||
| SCHEFER, Catherine Margaret | Director | Temple Court, Birchwood WA3 6GD Warrington Dominion House Cheshire England | England | British | 148516900001 | |||||
| STIVEN, Andrew | Director | Red Hall Avenue WF1 2UL Wakefield 1 West Yorkshire England | England | British | 190728450001 | |||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| BARRETT, John Edward | Director | Clearwater House Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3UZ Warrington No 2 Cheshire United Kingdom | United Kingdom | British | 154857440001 | |||||
| CANNEY, Steven Doyle | Director | The Courtyard Callendar Business Park, Callendar Road FK1 1XR Falkirk 9 Scotland | Scotland | American | 156516780001 | |||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| FARRER, Kenneth Arthur | Director | 7a Kings Oak Close Monks Risborough HP27 9LB Princes Risborough Buckinghamshire | British | 66169710001 | ||||||
| FOGARTY, John Joseph | Director | Temple Court Birchwood WA3 6GD Warrington Dominion House Cheshire England | England | British | 157184170001 | |||||
| NICKOLS, Adrian David | Director | The Crossways 1 High Street RH7 6PU Dormansland Surrey | England | British | 163967360001 | |||||
| PIKE, Jonathan Richard | Director | Darlington Road Withington M20 1JB Manchester 2 | United Kingdom | British | 128485820001 | |||||
| ROBINSON, Michael Watson | Director | 54 Wyke Lane Oakenshaw BD12 7ED Bradford West Yorkshire | England | British | 106579600001 | |||||
| SANDERSON, Garry John | Director | Temple Court, Birchwood WA3 6GD Warrington Dominion House Cheshire England | England | British | 181574510001 | |||||
| WANKMULLER, Richard | Director | 4486 Hogan Court Longmont Colorado 80503 Usa | American | 86740980002 | ||||||
| WARDMAN, David | Director | Rochester Drive, Benton Park Horbury WF4 5QP Wakefield 21 West Yorkshire Uk | England | British | 113157590002 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of WATERMARK (YORKSHIRE) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stantec Uk Limited | Apr 06, 2016 | Kingsmead Business Park, Frederick Place HP11 1JU High Wycombe Buckingham Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Black And Veatch Limited | Apr 06, 2016 | High Street RH1 1SH Redhill 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0