Company NameH.& G.Waterman Limited
DirectorsClive Russell Waterman and Harvey Waterman
Company StatusDissolved
Company Number00863765
CategoryPrivate Limited Company
Incorporation Date10 November 1965(58 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Clive Russell Waterman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleToy Retailer
Correspondence Address6 Coburg Gardens
Clayhall
Ilford
Essex
IG5 0PP
Director NameMr Harvey Waterman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleToy Retailer
Correspondence Address57 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0PW
Secretary NameMr Clive Russell Waterman
NationalityBritish
StatusCurrent
Appointed27 July 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address6 Coburg Gardens
Clayhall
Ilford
Essex
IG5 0PP
Secretary NameMrs Gloria Waterman
NationalityBritish
StatusResigned
Appointed12 June 1991(25 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 1992)
RoleCompany Director
Correspondence Address57 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0PW

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,165
Cash£335
Current Liabilities£37,197

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Statement of affairs (10 pages)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Registered office changed on 14/05/02 from: 32 queen anne street london W16 8HD (1 page)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
29 June 2000Return made up to 12/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 12/06/98; no change of members (4 pages)
26 June 1997Return made up to 12/06/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1996Return made up to 12/06/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(4 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)