Company NameMcWaters Enterprises Limited
Company StatusDissolved
Company Number03025708
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameContinental Shelf 25 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (closed 16 July 2002)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameHon Diana Rosemary McFadzean
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 16 July 2002)
RoleProperty Developer
Correspondence Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHon Diana Rosemary McFadzean
NationalityBritish
StatusClosed
Appointed20 October 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameOlga Victoria Helene Fladmark
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address86 North Hill
London
N6 4RL
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
19 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 May 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
13 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 23/02/00; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
7 April 1999Return made up to 23/02/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
24 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 March 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
13 March 1997Return made up to 23/02/97; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 109 the butlers wharf building shad thames london SE1 2YE (1 page)
9 November 1996New director appointed (1 page)
25 October 1996Return made up to 23/02/96; full list of members (6 pages)
25 October 1996Company name changed continental shelf 25 LIMITED\certificate issued on 28/10/96 (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (1 page)
3 September 1996New director appointed (3 pages)
15 April 1996Registered office changed on 15/04/96 from: 63 queen victoria street london EC4N 4ST (1 page)