About

Registered Number: 05980424
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Date of Dissolution: 14/02/2012 (12 years and 2 months ago)
Registered Address: 27 Erfurt Avenue, Wirral, Merseyside, CH63 7RS

 

8 Park Terrace Waterloo Management Company Ltd was registered on 27 October 2006 and are based in Wirral in Merseyside. We do not know the number of employees at 8 Park Terrace Waterloo Management Company Ltd. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEERS, Alexander Edwin 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PEERS, Lesley Ann 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 November 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 08 March 2016
RT01 - Application for administrative restoration to the register 08 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 17 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.