Company NameWaterside Press London Limited
Company StatusDissolved
Company Number03143211
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Maxwell Hudson
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressPaddocks
Haslemere
Surrey
GU27 3AU
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
23 August 1999Application for striking-off (1 page)
12 January 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
19 January 1998Return made up to 03/01/98; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
3 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/11/97
(1 page)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (3 pages)
19 August 1997Return made up to 03/01/97; full list of members (6 pages)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1996New director appointed (4 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New secretary appointed (2 pages)
3 January 1996Incorporation (18 pages)