Company NameWatermark Campaign Solutions Limited
Company StatusDissolved
Company Number03510504
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameKevin Crooks
NationalityBritish
StatusClosed
Appointed18 February 1998(5 days after company formation)
Appointment Duration3 years, 8 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address17 Herring Gull Close,Links Estate
Blyth
Northumberland
NE24 3RH
Director NameAlison Jane Davies
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address5 Palmerston Road
Westcliff On Sea
Essex
SS0 7TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Buildings Railway
Street, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 April 1998Ad 13/02/98-06/04/98 £ si 28@1=28 £ ic 2/30 (2 pages)
14 April 1998New director appointed (2 pages)
13 February 1998Incorporation (17 pages)