About

Registered Number: 04767755
Date of Incorporation: 16/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (8 years and 11 months ago)
Registered Address: Rushtons Insolvency Practitioners 3 Merchant'S Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Waters (Bradford) Ltd was registered on 16 May 2003 and has its registered office in Shipley, West Yorkshire. We don't know the number of employees at the business. There are 3 directors listed as Waters, Anthony Keith, Waters, Beryl, Waters, Keith for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Anthony Keith 16 May 2003 - 1
WATERS, Beryl 14 June 2004 - 1
WATERS, Keith 16 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2014
AD01 - Change of registered office address 26 February 2013
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 June 2012
AA01 - Change of accounting reference date 08 November 2011
AA - Annual Accounts 11 October 2011
AA01 - Change of accounting reference date 16 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 July 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 31 July 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 12 April 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 25 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.