Company NameWaterside Properties (Cowes) Ltd
Company StatusDissolved
Company Number05457273
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAlistair Dilley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Hammonds Lane
Ropley
Hampshire
SO24 0DZ
Director NameMr Peter Halliday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin Cottage
School Lane Hamble
Southampton
Hampshire
SO31 4JD
Director NameMr Paul Kevin Christopher Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaconsfield Villas
Brighton
East Sussex
BN1 6HD
Secretary NameMr Peter Halliday
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin Cottage
School Lane Hamble
Southampton
Hampshire
SO31 4JD
Director NameMartin Edgar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Henchley Dene
Guildford
Surrey
GU4 7BH

Location

Registered AddressThe 1929 Building
Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 19/05/08; full list of members (4 pages)
7 March 2008Appointment terminated director martin edgar (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 September 2007Return made up to 19/05/07; full list of members (4 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2006Registered office changed on 22/05/06 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page)
22 May 2006Return made up to 19/05/06; full list of members (4 pages)
21 June 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
19 May 2005Incorporation (14 pages)