About

Registered Number: 04508807
Date of Incorporation: 12/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 3 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

Based in Eastleigh, Waterpride Ltd was setup in 2002, it has a status of "Dissolved". There are currently 1-10 employees at this company. This business has 2 directors listed at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETING, Philip Albert 12 August 2002 - 1
SWEETING, Wendy Elizabeth 12 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ13 - N/A 13 November 2019
LIQ03 - N/A 02 March 2019
LIQ10 - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
LIQ03 - N/A 26 February 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
AD01 - Change of registered office address 11 January 2016
RESOLUTIONS - N/A 07 January 2016
AR01 - Annual Return 07 January 2016
4.70 - N/A 07 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2016
AA - Annual Accounts 12 November 2015
MR04 - N/A 12 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
RESOLUTIONS - N/A 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
353 - Register of members 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 05 March 2007
225 - Change of Accounting Reference Date 03 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 August 2006
225 - Change of Accounting Reference Date 05 July 2006
363s - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 05 July 2005
CERTNM - Change of name certificate 07 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.