Company NameWaterfalls Limited
DirectorGregory Nicolas Waterfield
Company StatusDissolved
Company Number04793198
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Previous NameClaybury Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Graham Timothy Viles
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address52 Chapel Field
Gamlingay
Bedfordshire
SG19 3QP
Director NameGregory Nicolas Waterfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Correspondence Address310 Scraptoft Lane
Leicester
LE5 1PB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,157
Cash£1,495
Current Liabilities£190,603

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2005Statement of affairs (6 pages)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2005Registered office changed on 04/11/05 from: jade house cavendish road stevenage hertfordshire SG1 2ET (1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Return made up to 10/06/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
10 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 September 2004Nc inc already adjusted 11/06/04 (1 page)
22 September 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Particulars of mortgage/charge (15 pages)
8 October 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
16 September 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
4 August 2003Company name changed claybury LIMITED\certificate issued on 04/08/03 (2 pages)
10 June 2003Incorporation (12 pages)