Company NameWaterstone Leisure Limited
Company StatusDissolved
Company Number02761064
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Gavin Wickman
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed24 November 1992(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 20 April 1999)
RoleManager
Correspondence Address24a Australia 11 Avenue
North Haven
South Australia
5018
Director NameGrant Wickman
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 1999)
RoleManager
Correspondence Address99 Warwick Road
Bounds Green
London
N11 2SR
Secretary NameMark Gavin Wickman
NationalityAustralian
StatusClosed
Appointed18 September 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 1999)
RoleManager
Correspondence Address24a Australia 11 Avenue
North Haven
South Australia
5018
Secretary NameMichael Silford
NationalityBritish
StatusResigned
Appointed24 November 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address39 Southgate Road
Potters Bar
Hertfordshire
EN6 5EA
Secretary NameJodine Melissa Davis Banner
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address31 Goldhurst Terrace
West Hampstead
London
NW6 3HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 November 1998Application for striking-off (1 page)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
11 November 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (1 page)
5 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 7 lyon court pembroke road ruislip middlesex HA4 8NG (1 page)
30 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
10 November 1995Return made up to 02/11/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)