WATERSTONE HOMES (MALPAS) LTD
Status | DISSOLVED |
Company No. | 05516606 |
Category | Private Limited Company |
Incorporated | 22 Jul 2005 |
Age | 18 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2012 |
Years | 11 years, 7 months, 13 days |
SUMMARY
WATERSTONE HOMES (MALPAS) LTD is an dissolved private limited company with number 05516606. It was incorporated 18 years, 10 months, 21 days ago, on 22 July 2005 and it was dissolved 11 years, 7 months, 13 days ago, on 30 October 2012. The company address is Number One Number One, Bridgend, CF31 3BF.
Company Fillings
Gazette dissolved voluntary
Date: 30 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 13 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-22
Officer name: Melanie Brunnock
Documents
Termination director company with name termination date
Date: 13 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-22
Officer name: Michael James Brunnock
Documents
Termination director company with name termination date
Date: 12 Jul 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Christopher Thomas
Termination date: 2012-06-05
Documents
Termination director company with name termination date
Date: 10 Jul 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Joan Frowen
Termination date: 2012-06-05
Documents
Termination director company with name termination date
Date: 09 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Delicata
Termination date: 2012-07-04
Documents
Dissolution application strike off company
Date: 06 Jul 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Charles Tyler
Termination date: 2012-06-21
Documents
Termination director company with name termination date
Date: 25 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-12
Officer name: Stephen James Johnston
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Donnelly
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Jehu
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Jehu
Documents
Appoint person secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Donnelly
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Robert Delicata
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Brunnock
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Brunnock
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janine Joan Frowen
Change date: 2010-07-22
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Donnelly
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Jeffrey Charles Tyler
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Christopher Thomas
Change date: 2010-07-22
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Jehu
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Johnston
Change date: 2010-07-22
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Jehu
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director margurita cankett
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david cankett
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen james johnston
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david paul cankett
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed margurita sybil cankett
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kevin conway
Documents
Accounts with made up date
Date: 18 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dr kevin michael conway
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jeffrey charles tyler
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed janine joan frowen
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james christopher thomas
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed melanie brunnock
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael james brunnock
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert delicata
Documents
Resolution
Date: 18 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 23/07/07 gbp si 29@1=29 gbp ic 2/31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with made up date
Date: 17 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 10 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: antwerp house, western avenue bridgend industrial estate bridgend mid glamorgan CF31 3RT
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 10675904 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MINERVA BUISNESS CENTRE 58-60 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 07983344 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINDIT SECURITY & CONSULTING SERVICES LTD
19 HARMAN CLOSE,LONDON,SE1 5PB
Number: | 10699394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELMORE CLOSE,COVENTRY,CV3 2QS
Number: | 09571789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTAL HEALTH NORTHANTS COLLABORATION
1 STANIER CLOSE,KETTERING,NN18 8AN
Number: | 09295578 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 BROAD STREET,,OX1 3AS
Number: | 01709938 |
Status: | ACTIVE |
Category: | Private Limited Company |