Company NameWaterdime Ltd
DirectorSheelama Jacob
Company StatusDissolved
Company Number03821821
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameKaren Cook
NationalityBritish
StatusCurrent
Appointed16 February 2000(6 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address9 Walnut Tree Road
Cheadle Heath
Stockport
Cheshire
SK3 0NL
Director NameSheelama Jacob
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Correspondence Address57 Mill Lane
Great Sutton
Wirral
Cheshire
CH66 3PE
Wales
Director NameMr Nadeem Akhtar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartford Road
Davyhulme
Manchester
Lancashire
M41 0RZ
Secretary NameKevin Ian Smith
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Correspondence Address312 Sutton Way
Great Sutton
South Wirral
Merseyside
L66 3LJ
Director NameSimon Prescott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2002)
RoleShopkeeper
Correspondence AddressUnit 57a,Chester Enterprise Centre
Hoole Bridge
Chester
Cheshire
CH2 3NE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
27 March 2003Return made up to 09/08/02; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
3 July 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
23 November 2001Return made up to 09/08/01; full list of members (6 pages)
20 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 November 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 85 oakwood court abbotsbury road london W14 8JZ (1 page)
7 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 August 1999Incorporation (12 pages)