Dissolved 2015-03-31
Company Information for WATERSIDE 26 LIMITED
28 BILLING ROAD, NORTHAMPTON, NN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||||
---|---|---|---|---|
WATERSIDE 26 LIMITED | ||||
Legal Registered Office | ||||
28 BILLING ROAD NORTHAMPTON | ||||
Previous Names | ||||
|
Company Number | 05649281 | |
---|---|---|
Date formed | 2005-12-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-11 13:22:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER MOLLOY |
||
EAMONN GEORGE MOLLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN MCGREGOR |
Company Secretary | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEMM PROPERTY SERVICES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
AXLE & SUSPENSION PARTS LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MOLLOY / 21/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN GEORGE MOLLOY / 21/07/2014 | |
AP03 | SECRETARY APPOINTED MR PETER MOLLOY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN MCGREGOR | |
AA01 | PREVSHO FROM 31/07/2014 TO 30/11/2013 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 02/12/2013 | |
CERTNM | COMPANY NAME CHANGED TRUCK & TRAILER EQUIPMENT LIMITED CERTIFICATE ISSUED ON 06/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 08/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 08/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 08/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM CEDAR HOUSE, BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED NEWFLOW LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP | |
88(2)R | AD 08/12/05-08/12/05 £ SI 98@1.00=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WATERSIDE 26 LIMITED owns 1 domain names.
trucktrailerequip.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |