Company NameWaterfront Sports Management Limited
Company StatusDissolved
Company Number02568552
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Geoffrey Narraway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address8 Arundel Terrace
Barnes
London
SW13 9DP
Director NameMr Philip David Granville Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleManaging Director
Correspondence AddressWoodside Cottage
94 Midhurst Road
Lipmoor
Hampshire
GU30 7HA
Secretary NameMr Edmund Colman Whelan
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressLuffs House Highfield Crescent
Hindhead
Surrey
Gu26
Director NameJuliette Murray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1997)
RoleAccount Manager
Correspondence AddressWoodside Cottage
94 Midhurst Road
Liphook
Hampshire
GU30 7HA
Secretary NameJuliette Murray
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 1995)
RoleAccount Manager
Correspondence AddressWoodside Cottage
94 Midhurst Road
Liphook
Hampshire
GU30 7HA
Director NameMr Robin Ryan Ford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1996)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LF
Secretary NameJames Barry Henshaw
NationalityBritish
StatusResigned
Appointed11 October 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address4 Elderberry Road
Lindford
Bordon
Hampshire
GU35 0YE
Director NameJames Barry Henshaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address4 Elderberry Road
Lindford
Bordon
Hampshire
GU35 0YE
Director NameMark Howell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 January 1997)
RolePublic Relations
Correspondence Address11 Wenban Road
Worthing
West Sussex
BN11 1HY

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
22 May 1999Secretary resigned;director resigned (1 page)
13 April 1999Return made up to 14/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 14/12/97; full list of members (5 pages)
9 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: lantern house walnut tree close guildford surrey GU1 4TX (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
21 February 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Director resigned (1 page)
5 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 January 1996Return made up to 14/12/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New director appointed (2 pages)
23 August 1995Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)