Company NameWaterout (UK) Limited
Company StatusDissolved
Company Number04632055
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Charles Habbershaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(5 years, 9 months after company formation)
Appointment Duration8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Director NameMr Andrew Charles Habbershaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Secretary NameMrs Maureen Mary Habbershaw
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£11,203
Cash£144
Current Liabilities£71,966

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
20 October 2008Director appointed andrew charles habbershaw (2 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
13 February 2008Return made up to 09/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2006Return made up to 09/01/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 09/01/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Return made up to 09/01/04; full list of members (6 pages)
24 May 2003Ad 09/01/03-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
9 January 2003Incorporation (14 pages)