Company NameWatertight Finance Ltd.
Company StatusDissolved
Company Number02587342
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePaul James Pickford
NationalityBritish
StatusClosed
Appointed05 March 1991(4 days after company formation)
Appointment Duration10 years, 9 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 04 December 2001)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Director NameMr Francis John Haskew
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 1998)
RoleConsultant
Correspondence AddressOrchard Cottage
Wineham Lane, Wineham
Henfield
West Sussex
BN5 9AY
Director NameSimon Peter McKie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1993)
RoleChartered Accountant
Correspondence Address116 Melrose Avenue
Wimbledon Park
London
SW19 8AX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor 159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£182
Cash£120
Current Liabilities£113,000

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Full accounts made up to 5 April 1999 (9 pages)
29 March 1999Return made up to 01/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
(5 pages)
18 March 1999Full accounts made up to 5 April 1998 (9 pages)
23 April 1998New director appointed (3 pages)
22 April 1998Director resigned (1 page)
26 January 1998Full accounts made up to 5 April 1997 (9 pages)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: university house lower grosvenor place SW1W 0EX (1 page)
2 February 1997Full accounts made up to 5 April 1996 (10 pages)
21 May 1996Return made up to 01/03/96; no change of members (4 pages)
25 May 1995Full accounts made up to 5 April 1995 (8 pages)
27 March 1995Return made up to 01/03/95; full list of members (6 pages)