Company NamePoole Waterside Properties Limited
Company StatusDissolved
Company Number04008180
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameWales PR Cymru Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
TW18 3JN
Secretary NameMr Stephen Leonard Knowles
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
TW18 3JN
Director NameRichard Godfray De Lisle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address8a Westminster Road
Poole
Dorset
BH13 6JW
Secretary NameSarah Catherine De Lisle
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2008)
RoleResearcher
Correspondence Address8a Westminster Road
Poole
Dorset
BH13 6JW
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 05/06/09; full list of members (4 pages)
10 August 2009Return made up to 05/06/09; full list of members (4 pages)
6 August 2009Secretary appointed mr stephen leonard knowles (2 pages)
6 August 2009Appointment terminated secretary sarah de lisle (1 page)
6 August 2009Registered office changed on 06/08/2009 from cliff house 8A westminster road poole dorset BH13 6JW (1 page)
6 August 2009Secretary appointed mr stephen leonard knowles (2 pages)
6 August 2009Director appointed mr stephen leonard knowles (2 pages)
6 August 2009Director appointed mr stephen leonard knowles (2 pages)
6 August 2009Appointment terminated director richard de lisle (1 page)
6 August 2009Appointment Terminated Director richard de lisle (1 page)
6 August 2009Appointment Terminated Secretary sarah de lisle (1 page)
6 August 2009Registered office changed on 06/08/2009 from cliff house 8A westminster road poole dorset BH13 6JW (1 page)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 July 2008Return made up to 05/06/08; full list of members (3 pages)
28 July 2008Return made up to 05/06/08; full list of members (3 pages)
24 July 2008Return made up to 05/06/07; full list of members (3 pages)
24 July 2008Return made up to 05/06/07; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 12 beaumont mews london W1G 6EG (1 page)
21 July 2008Registered office changed on 21/07/2008 from 12 beaumont mews london W1G 6EG (1 page)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2006Registered office changed on 18/09/06 from: 8A westminster road poole dorset BH13 6JW (1 page)
18 September 2006Registered office changed on 18/09/06 from: 8A westminster road poole dorset BH13 6JW (1 page)
8 June 2006Return made up to 05/06/06; full list of members (6 pages)
8 June 2006Return made up to 05/06/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 August 2005Return made up to 05/06/05; full list of members (6 pages)
4 August 2005Return made up to 05/06/05; full list of members (6 pages)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
6 July 2002Return made up to 05/06/02; full list of members (6 pages)
6 July 2002Return made up to 05/06/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 July 2001Return made up to 05/06/01; full list of members (6 pages)
27 July 2001Return made up to 05/06/01; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (3 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (4 pages)
19 July 2000Registered office changed on 19/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (2 pages)
19 July 2000New secretary appointed (3 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Company name changed wales pr cymru LIMITED\certificate issued on 17/07/00 (3 pages)
14 July 2000Company name changed wales pr cymru LIMITED\certificate issued on 17/07/00 (3 pages)
5 June 2000Incorporation (14 pages)