Company NameWaters Information Services Limited
Company StatusDissolved
Company Number03781763
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameRBCO 294 Limited

Business Activity

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

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RolePublisher
Correspondence Address5 Milborne Grove
London
SW10 9SN
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressFlat 3
14 Lewes Crescent
Brighton
London
BN2 1FH
Director NameMr Christopher Colin Wilkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleJournalist
Correspondence AddressSwifts Cottage School Lane
Ingrave
Brentwood
Essex
CM13 3RB
Secretary NameStephen James Clifford
NationalityBritish
StatusClosed
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address47 Parkview Court
Fulham High Street
London
SW6 3LL
Director NameMark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2001)
RoleGroup Managing Director
Correspondence Address30 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 03/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2002Return made up to 03/06/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
29 May 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Director's particulars changed (1 page)
27 August 1999New director appointed (1 page)
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (3 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 August 1999Registered office changed on 27/08/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
27 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New director appointed (1 page)
27 August 1999New director appointed (2 pages)
3 June 1999Incorporation (13 pages)