Company NameWaterfront (Residential) Limited
Company StatusDissolved
Company Number05860162
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)

Directors

Director NameMr John Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameGavin Angell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHillview Cottage
Carlton In Cleveland
Middlesbrough
TS9 7BB
Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellwood
Jervaulx
Ripon
HG4 4PJ
Director NameBari William Phillips
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£13,884

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Completion of winding up (1 page)
27 July 2010Completion of winding up (1 page)
3 November 2008Order of court to wind up (2 pages)
3 November 2008Order of court to wind up (2 pages)
23 October 2008Appointment Terminated Director gavin angell (1 page)
23 October 2008Appointment terminated director gavin angell (1 page)
21 October 2008Order of court to wind up (1 page)
21 October 2008Order of court to wind up (1 page)
3 September 2008Director's Change of Particulars / francis reil / 19/08/2008 / HouseName/Number was: , now: greenfields hall; Street was: 12 dashwood close, now: ; Area was: grappenhall, now: weston rhyn; Post Town was: warrington, now: oswestry; Region was: cheshire, now: shropshire; Post Code was: WA4 3JA, now: SY10 7LB (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
3 July 2008Appointment terminated director and secretary bari phillips (1 page)
3 July 2008Appointment Terminated Director and Secretary bari phillips (1 page)
13 June 2008Appointment Terminated Director nicholas moody (1 page)
13 June 2008Appointment terminated director nicholas moody (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 February 2007Registered office changed on 07/02/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page)
7 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 February 2007Registered office changed on 07/02/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
28 June 2006Incorporation (30 pages)
28 June 2006Incorporation (30 pages)