Company NameWaterfire Ltd
Company StatusDissolved
Company Number05114803
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NamePhil Royle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2008(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 14 April 2022)
RoleCompany Director
Correspondence Address45 Corporation Street
Chorley
Lancashire
PR6 0DP
Director NameMr Michael James Ratu
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 14 April 2022)
RoleCompany Director
Correspondence Address66 Maud Street
Rochdale
Lancashire
OL12 0EL
Director NameUmmad Butt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 26 June 2009)
RoleCompany Director
Correspondence Address16 Jehlum Close
Crumpsall
Manchester
Lancashire
M8 0GP
Secretary NameTahir Jamal
NationalityBritish
StatusResigned
Appointed16 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 26 June 2009)
RoleCompany Director
Correspondence Address16 Timberhurst
Bury
Lancashire
BL9 7NZ
Director NameTahir Jamal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address16 Timberhurst
Bury
Lancashire
BL9 7NZ
Director NameMr Hasan Desai
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 8 months after company formation)
Appointment Duration5 days (resigned 17 January 2009)
RoleCompany Director
Correspondence Address5 Victoria Street
Chorley
Lancashire
PR7 2TX
Secretary NameMr Hasan Desai
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address5 Victoria Street
Chorley
Lancashire
PR7 2TX
Director NameMr Michael James Ratu
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 2009)
RoleCompany Director
Correspondence Address66 Maud Street
Rochdale
Lancashire
OL12 0EL
Secretary NameMr Yousaf Vaqar Anwar
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennet Street
Netheredge
Sheffield
South Yorkshire
S2 4SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2009
Turnover£6,069,947
Gross Profit£1,168,576
Net Worth£1,498,531
Cash£27,413
Current Liabilities£621,428

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 October 2019Progress report in a winding up by the court (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
14 November 2018Progress report in a winding up by the court (21 pages)
30 November 2017Progress report in a winding up by the court (20 pages)
30 November 2017Progress report in a winding up by the court (20 pages)
19 December 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2016 (19 pages)
19 December 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2016 (19 pages)
27 November 2015Insolvency:liquidators annual progress report to 20/09/2015 (16 pages)
27 November 2015Insolvency:liquidators annual progress report to 20/09/2015 (16 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 February 2015INSOLVENCY:Liquidators annual progress report Compulsory liquidation brought down date 20/09/2014 (16 pages)
9 February 2015INSOLVENCY:Liquidators annual progress report Compulsory liquidation brought down date 20/09/2014 (16 pages)
26 November 2013Insolvency:re progress report 21/09/2012-20/09/2013 (19 pages)
26 November 2013Insolvency:re progress report 21/09/2012-20/09/2013 (19 pages)
13 November 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2012 (16 pages)
13 November 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2012 (16 pages)
25 October 2011Registered office address changed from 137-139 Cheetham Hill Road Manchester M8 8LY on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 137-139 Cheetham Hill Road Manchester M8 8LY on 25 October 2011 (2 pages)
20 October 2011Appointment of a liquidator (1 page)
20 October 2011Appointment of a liquidator (1 page)
8 February 2011Order of court to wind up (2 pages)
8 February 2011Order of court to wind up (2 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 December 2009Appointment of Mr Michael James Ratu as a director (1 page)
2 December 2009Appointment of Mr Michael James Ratu as a director (1 page)
23 November 2009Termination of appointment of Hasan Desai as a director (1 page)
23 November 2009Termination of appointment of Hasan Desai as a director (1 page)
20 November 2009Termination of appointment of Hasan Desai as a secretary (1 page)
20 November 2009Termination of appointment of Hasan Desai as a secretary (1 page)
20 November 2009Termination of appointment of Hasan Desai as a secretary (1 page)
20 November 2009Termination of appointment of Hasan Desai as a secretary (1 page)
19 November 2009Termination of appointment of Michael Ratu as a director (1 page)
19 November 2009Termination of appointment of Michael Ratu as a director (1 page)
26 October 2009Appointment of Mr Michael James Ratu as a director (1 page)
26 October 2009Appointment of Mr Michael James Ratu as a director (1 page)
4 September 2009Secretary appointed mr hasan desai (1 page)
4 September 2009Appointment terminated secretary yousaf anwar (1 page)
4 September 2009Appointment terminated secretary yousaf anwar (1 page)
4 September 2009Secretary appointed mr hasan desai (1 page)
4 September 2009Director appointed mr hasan desai (1 page)
4 September 2009Director appointed mr hasan desai (1 page)
29 July 2009Secretary appointed mr yousuf vaqar anwar (1 page)
29 July 2009Secretary appointed mr yousuf vaqar anwar (1 page)
24 July 2009Return made up to 28/04/09; full list of members (4 pages)
24 July 2009Return made up to 28/04/09; full list of members (4 pages)
10 July 2009Appointment terminated director and secretary tahir jamal (1 page)
10 July 2009Appointment terminated director and secretary tahir jamal (1 page)
9 July 2009Appointment terminated director ummad butt (1 page)
9 July 2009Appointment terminated director ummad butt (1 page)
8 July 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
8 July 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
8 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
8 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 30 April 2006 (9 pages)
30 June 2009Total exemption full accounts made up to 30 April 2006 (9 pages)
22 June 2009Director appointed phil royle (1 page)
22 June 2009Director appointed phil royle (1 page)
19 May 2008Return made up to 28/04/08; no change of members (7 pages)
19 May 2008Return made up to 28/04/08; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: dte house suite 6 hollins mount bury lancashire BL9 8AT (1 page)
19 July 2007Registered office changed on 19/07/07 from: dte house suite 6 hollins mount bury lancashire BL9 8AT (1 page)
18 May 2007Return made up to 28/04/07; full list of members (7 pages)
18 May 2007Return made up to 28/04/07; full list of members (7 pages)
3 August 2006Return made up to 28/04/06; full list of members (7 pages)
3 August 2006Return made up to 28/04/06; full list of members (7 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
21 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Registered office changed on 21/10/04 from: 35 houldsworth street manchester M1 1EB (1 page)
21 October 2004Registered office changed on 21/10/04 from: 35 houldsworth street manchester M1 1EB (1 page)
22 June 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
28 April 2004Incorporation (12 pages)
28 April 2004Incorporation (12 pages)