Company NameWaterwheel Computing Ltd
Company StatusDissolved
Company Number03776664
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameStephen Elcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 31 March 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Secretary NameSarah Elcock
NationalityBritish
StatusClosed
Appointed10 June 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address41 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address41 Copthorne Road
Croxley Green
Rickmansworth
WD3 4AB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,877
Cash£9,284
Current Liabilities£34,565

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
25 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
14 July 2007Return made up to 25/05/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: 41 copthorne road croxley green rickmansworth hertfordshire WD3 4AB (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/06
(6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 June 2005Return made up to 25/05/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 25/05/04; full list of members (6 pages)
1 March 2004Full accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 25/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 25/05/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Secretary's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1 wellington house exeter close watford hertfordshire WD1 1AN (1 page)
7 July 1999Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/06/99
(1 page)
21 June 1999Registered office changed on 21/06/99 from: first floor 725 green lanes london N21 3RX (1 page)
21 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 June 1999Director resigned (1 page)
25 May 1999Incorporation (14 pages)