Company NameWaterford Asset Management Limited
Company StatusDissolved
Company Number04844077
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Edward Nash
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlackberry Hill
Horsley
Nailsworth
Gloucestershire
GL6 0PJ
Wales
Secretary NameJulia Gay Nash
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlackberry Hill 1 Rockness Hill
Horsley Nailsworth
Stroud
Gloucestershire
GL6 0PJ
Wales
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£263,891
Gross Profit£263,891
Net Worth£1,336,498
Cash£1,650,743
Current Liabilities£314,245

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Liquidators statement of receipts and payments to 7 November 2008 (8 pages)
4 April 2008Return of final meeting in a members' voluntary winding up (5 pages)
20 November 2007Declaration of solvency (3 pages)
19 November 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
19 November 2007Registered office changed on 19/11/07 from: blackberry hill 1 rockness hill horsley nailsworth stroud gloucestershire GL6 0PJ (1 page)
19 November 2007Total exemption full accounts made up to 31 October 2007 (12 pages)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
28 July 2006Return made up to 24/07/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
16 August 2005Return made up to 24/07/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 July 2004Return made up to 24/07/04; full list of members (6 pages)
13 January 2004Ad 24/07/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
4 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
24 July 2003Incorporation (18 pages)