Company NameWaterdene Shoes Limited
DirectorJean Margaret Willis
Company StatusDissolved
Company Number02592835
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Previous NameNorth Oxfordshire Fitting Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Jean Margaret Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence Address18 Norton Way North
Letchworth
Hertfordshire
SG6 1BX
Secretary NameMr Melvin Douglas Willis
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norton Way North
Letchworth
Hertfordshire
SG6 1BX
Director NameGeoffrey Rogerson Burr
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence AddressKiandra
13 West Perry
Huntingdon
Cambridgeshire
PE18 0BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1996Registered office changed on 17/06/96 from: 7C leys avenue letchworth hertfordshire SG6 3EA (1 page)
1 June 1996Return made up to 19/03/96; full list of members (6 pages)
5 July 1995Company name changed north oxfordshire fitting centre LIMITED\certificate issued on 06/07/95 (4 pages)
20 April 1995Return made up to 19/03/95; no change of members (4 pages)