Company NameWaterside Centre Limited(The)
Company StatusDissolved
Company Number02028740
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date18 June 1996 (27 years, 10 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 NameLeonard David James Wallis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 June 1996)
RoleChartered Surveyor
Correspondence Address45 Canonbury Square
London
N1 2AL
Director NameJoseph Malcolm Chamberlain
NationalityBritish
StatusClosed
Appointed29 June 1994(8 years after company formation)
Appointment Duration1 year, 11 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address104 Rochester Row
London
SW1P 1JP
Secretary NameAndrea Gillian Wallis
NationalityBritish
StatusClosed
Appointed29 June 1994(8 years after company formation)
Appointment Duration1 year, 11 months (closed 18 June 1996)
RoleSolicitor
Correspondence Address8 Oakeshott Avenue
London
N6 6NS
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1994)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameMr Raymond Charles Ellis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleConsultant Surveyor
Country of ResidenceEngland
Correspondence AddressThe Mardens Totteridge Green
London
N20 8PA
Director NameJames Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1994)
RoleProperty Manager
Correspondence AddressHuntsmans House
Brent Belham
Buntingford
Hertfordshire
SG9 0AT
Secretary NameMr John Edwin Eckett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 1994)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ

Location

Registered Address111 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)