About

Registered Number: 02991835
Date of Incorporation: 18/11/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2016 (8 years and 4 months ago)
Registered Address: Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Established in 1994, The Waterworks (Sidcup) Ltd are based in Hertfordshire. There are 5 directors listed as Thomas, Linda Rebecca, Thomas, Michael Dennis, Freeman, Gillian Ann, Freeman, Anthony Arthur, Thomas, Linda Rebbeca for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Michael Dennis 18 November 1994 - 1
FREEMAN, Anthony Arthur 18 November 1994 17 December 1997 1
THOMAS, Linda Rebbeca 14 April 2011 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Linda Rebecca 17 December 1997 - 1
FREEMAN, Gillian Ann 18 November 1994 17 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2014
LIQ MISC OC - N/A 17 November 2014
4.40 - N/A 17 November 2014
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2012
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
4.20 - N/A 12 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2011
AD01 - Change of registered office address 08 June 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 January 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 06 February 2006
AAMD - Amended Accounts 08 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 16 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 09 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 25 March 1999
AUD - Auditor's letter of resignation 09 July 1998
395 - Particulars of a mortgage or charge 06 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
395 - Particulars of a mortgage or charge 20 December 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
363s - Annual Return 21 December 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
288 - N/A 23 November 1994
NEWINC - New incorporation documents 18 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 1997 Outstanding

N/A

Mortgage deed 17 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.