Company NameWaterford Financial Services Limited
Company StatusDissolved
Company Number02240239
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(3 years, 5 months after company formation)
Appointment Duration29 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMrs Susan Denise Lilley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(14 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 13 October 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burn
Langbar Road Middleton
Ilkley
West Yorkshire
LS29 0AR
Director NameMr Gregory Mark Yeadon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(14 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 13 October 2020)
RoleCo Director Insurance Adjustor
Country of ResidenceUnited Kingdom
Correspondence AddressTippel Lime Grove
St James
Barbados
Director NameHelena Mundy
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address28 Rockways
Barnet Road
Arkley
Hertfordshire
EN5 3JJ
Director NameMr Norman Mundy
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address28 Rockways
Arkley
Hertfordshire
En5
Secretary NameHelena Mundy
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address28 Rockways
Barnet Road
Arkley
Hertfordshire
EN5 3JJ
Secretary NameMrs Toni Valerie Samuels
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
Nw7
Director NameDenis Yeadon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawks Glade Greenfield Lane
Guiseley
Leeds
LS20 8HF
Director NameMrs Margaret Yeadon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawks Glade Greenfield Lane
Guiseley
Leeds
LS20 8HF
Secretary NameMrs Margaret Yeadon
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawks Glade Greenfield Lane
Guiseley
Leeds
LS20 8HF

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£126,130
Cash£145,795
Current Liabilities£49,830

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
20 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
24 May 2016Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 314 Regents Park Road London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6
(5 pages)
7 September 2015Termination of appointment of Margaret Yeadon as a secretary on 3 January 2015 (1 page)
7 September 2015Termination of appointment of Margaret Yeadon as a secretary on 3 January 2015 (1 page)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Termination of appointment of Margaret Yeadon as a director on 30 January 2015 (1 page)
9 March 2015Termination of appointment of Margaret Yeadon as a director on 30 January 2015 (1 page)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(7 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(7 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6
(7 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6
(7 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 6
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2011Registered office address changed from 315 Regents Park Road London N3 1DP on 21 November 2011 (1 page)
21 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
21 November 2011Registered office address changed from 315 Regents Park Road London N3 1DP on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Denis Yeadon as a director (1 page)
21 November 2011Termination of appointment of Denis Yeadon as a director (1 page)
21 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages)
2 November 2010Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page)
2 November 2010Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages)
2 November 2010Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages)
2 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
2 November 2010Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages)
2 November 2010Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page)
2 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
2 November 2010Director's details changed for Mrs Margaret Yeadon on 6 September 2010 (2 pages)
2 November 2010Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages)
2 November 2010Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages)
2 November 2010Secretary's details changed for Margaret Yeadon on 6 September 2010 (1 page)
2 November 2010Director's details changed for Gregory Mark Yeadon on 6 September 2010 (2 pages)
2 November 2010Director's details changed for Susan Denise Lilley on 6 September 2010 (2 pages)
2 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 November 2008Return made up to 06/09/08; no change of members (8 pages)
1 November 2008Return made up to 06/09/08; no change of members (8 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2006Return made up to 06/09/06; full list of members (12 pages)
6 November 2006Return made up to 06/09/06; full list of members (12 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 06/09/05; full list of members (12 pages)
1 November 2005Return made up to 06/09/05; full list of members (12 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 October 2004Return made up to 06/09/04; full list of members (9 pages)
8 October 2004Return made up to 06/09/04; full list of members (9 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2003Return made up to 06/09/03; full list of members (9 pages)
22 September 2003Return made up to 06/09/03; full list of members (9 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2002Ad 05/08/02--------- £ si 4@1 (2 pages)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2002Ad 05/08/02--------- £ si 4@1 (2 pages)
24 September 2002Nc inc already adjusted 06/08/02 (1 page)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2002Nc inc already adjusted 06/08/02 (1 page)
13 September 2002Return made up to 06/09/02; full list of members (7 pages)
13 September 2002Return made up to 06/09/02; full list of members (7 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2001Return made up to 06/09/01; full list of members (7 pages)
20 November 2001Return made up to 06/09/01; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 September 2000Return made up to 06/09/00; full list of members (10 pages)
15 September 2000Return made up to 06/09/00; full list of members (10 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 06/09/99; full list of members (8 pages)
13 September 1999Return made up to 06/09/99; full list of members (8 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
30 September 1998Return made up to 23/09/98; no change of members (4 pages)
30 September 1998Return made up to 23/09/98; no change of members (4 pages)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 October 1997Return made up to 28/09/97; full list of members (9 pages)
15 October 1997Return made up to 28/09/97; full list of members (9 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 November 1996Registered office changed on 05/11/96 from: aper house 37 waterford way henson london NW4 3JH (1 page)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Return made up to 28/09/96; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 November 1996Return made up to 28/09/96; no change of members (4 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Registered office changed on 05/11/96 from: aper house 37 waterford way henson london NW4 3JH (1 page)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Return made up to 28/09/95; no change of members (10 pages)
24 October 1995Return made up to 28/09/95; no change of members (10 pages)