About

Registered Number: 03532102
Date of Incorporation: 20/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Waterloo Court Management (Didsbury) Ltd was registered on 20 March 1998, it has a status of "Dissolved". We do not know the number of employees at this organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMCOCK, Sophie Alice 27 October 2004 - 1
EVANS, Dafydd Gareth, Prof 21 January 2004 26 September 2017 1
MCLURG, Shaun 21 January 2004 30 September 2004 1
POWER, John Ernest 21 January 2004 13 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AAMD - Amended Accounts 07 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 26 July 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
287 - Change in situation or address of Registered Office 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 14 January 1999
288a - Notice of appointment of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.