About

Registered Number: 05330211
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Upper Lutheridge Farm, Horsley, Stroud, GL6 0QA,

 

Founded in 2005, Wateredge Ltd has its registered office in Stroud. The current directors of Wateredge Ltd are listed as Dedman, Rachel, Parr, Arabella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEDMAN, Rachel 30 September 2007 06 April 2008 1
PARR, Arabella 12 January 2005 30 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 31 August 2016
DISS16(SOAS) - N/A 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 25 February 2015
CERTNM - Change of name certificate 13 February 2015
CONNOT - N/A 30 January 2015
DISS40 - Notice of striking-off action discontinued 27 December 2014
AA - Annual Accounts 24 December 2014
DISS16(SOAS) - N/A 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
RESOLUTIONS - N/A 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
CC04 - Statement of companies objects 27 August 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 19 October 2007
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 13 November 2006
225 - Change of Accounting Reference Date 24 February 2006
363a - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.