Company NameWatertone Limited
Company StatusDissolved
Company Number03503461
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(1 month after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkwood House
65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Michael Anthony McCarthy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 years, 2 months after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Secretary NameMr Michael Anthony McCarthy
NationalityBritish
StatusClosed
Appointed02 May 2000(2 years, 2 months after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clovelly Close
Uxbridge
Middlesex
UB10 8PT
Director NameMr Timothy John Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWyfold Farm
Wyfold
Reading
RG4 9HU
Secretary NameMr Timothy John Jones
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWyfold Farm
Wyfold
Reading
RG4 9HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
27 October 2006Full accounts made up to 31 March 2006 (6 pages)
16 February 2006Full accounts made up to 31 March 2005 (8 pages)
10 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
26 February 2004Return made up to 03/02/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Full accounts made up to 31 March 2003 (10 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 June 2002Nc inc already adjusted 25/03/02 (1 page)
22 May 2002£ nc 1700000/3200000 31/03/00 (1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Ad 13/03/98--------- £ si 383383@1 (2 pages)
13 May 2002Amend 123-nc inc to £1700000 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Ad 25/03/02--------- £ si 32000@1 (2 pages)
10 April 2002£ ic 3200000/0 27/03/02 £ sr 3200000@1=3200000 (2 pages)
25 March 2002Ad 31/03/01--------- £ si 735000@1 (2 pages)
7 February 2002Return made up to 03/02/02; full list of members (6 pages)
19 October 2001Full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
3 January 2001Return made up to 03/02/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Ad 31/03/00--------- £ si 765000@1=765000 £ ic 1700000/2465000 (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Ad 31/03/99--------- £ si 1316615@1=1316615 £ ic 383385/1700000 (2 pages)
4 May 1999£ nc 1226994/2543609 31/03/99 (1 page)
31 March 1999Return made up to 03/02/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
17 June 1998Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998£ nc 1000/1226994 13/03/98 (1 page)
27 March 1998Particulars of mortgage/charge (11 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page)
10 March 1998New secretary appointed;new director appointed (3 pages)
10 March 1998Director resigned (1 page)
3 February 1998Incorporation (15 pages)