Company NameWaterplace Developments Limited
Company StatusDissolved
Company Number03780262
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameSecret Payroll Solutions (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian Andrew Thorpe Hollingsworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2012)
RoleChartered Building Services En
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage Town Lane
Denton
Manchester
M34 2DW
Director NameMr John Howard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Secretary NameMr John Howard
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Director NameMrs Heather Hollingsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(12 years, 1 month after company formation)
Appointment Duration1 year (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Haven Hotel River Drive
South Shields
Tyne And Wear
NE33 1LH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLittle Haven Hotel
River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 July 2011Appointment of Mrs Heather Hollingsworth as a director (2 pages)
27 July 2011Appointment of Mrs Heather Hollingsworth as a director (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
(5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
(5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
(5 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 June 2010Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page)
8 June 2010Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 August 2008Accounts made up to 30 June 2008 (2 pages)
8 August 2008Accounts made up to 30 June 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from, the old hall, old hall square hadfield, glossop, derbyshire, SK13 1AZ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from, the old hall, old hall square hadfield, glossop, derbyshire, SK13 1AZ (1 page)
22 June 2007Return made up to 01/06/07; full list of members (7 pages)
22 June 2007Return made up to 01/06/07; full list of members (7 pages)
21 November 2006Accounts made up to 30 June 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 February 2006Accounts made up to 30 June 2005 (1 page)
17 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
4 March 2005Accounts made up to 30 June 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 July 2004Return made up to 01/06/04; full list of members (6 pages)
30 July 2004Return made up to 01/06/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 February 2004Accounts made up to 30 June 2003 (1 page)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 August 2002Return made up to 01/06/02; full list of members (7 pages)
12 August 2002Return made up to 01/06/02; full list of members (7 pages)
18 July 2002Accounts made up to 30 June 2002 (1 page)
18 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 February 2002Accounts made up to 30 June 2001 (1 page)
10 July 2001Return made up to 01/06/01; full list of members (6 pages)
10 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New secretary appointed;new director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New secretary appointed;new director appointed (3 pages)
29 September 2000Company name changed secret payroll solutions (uk) li mited\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed secret payroll solutions (uk) li mited\certificate issued on 02/10/00 (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
2 August 2000Return made up to 01/06/00; full list of members (5 pages)
2 August 2000Return made up to 01/06/00; full list of members (5 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts made up to 30 June 2000 (1 page)
1 June 1999Incorporation (10 pages)