General information

Name:

Waterfoot Ltd

Office Address:

Rico House George Street Prestwich M25 9WS Manchester

Number: 05971161

Incorporation date: 2006-10-18

Dissolution date: 2021-12-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05971161 18 years ago, Waterfoot Limited had been a private limited company until Tuesday 7th December 2021 - the date it was dissolved. The last known registration address was Rico House George Street, Prestwich Manchester.

According to the enterprise's directors directory, there were four directors including: David G., Benjy N. and Stewart B..

Executives who had significant control over the firm were: Stewart B. had substantial control or influence over the company. Guy C. had substantial control or influence over the company. David G. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 10 January 2007

Latest update: 9 July 2023

David G.

Role: Secretary

Appointed: 10 January 2007

Latest update: 9 July 2023

Benjy N.

Role: Director

Appointed: 10 January 2007

Latest update: 9 July 2023

Stewart B.

Role: Director

Appointed: 10 January 2007

Latest update: 9 July 2023

Guy C.

Role: Director

Appointed: 10 January 2007

Latest update: 9 July 2023

People with significant control

Stewart B.
Notified on 18 October 2016
Nature of control:
substantial control or influence
Guy C.
Notified on 18 October 2016
Nature of control:
substantial control or influence
David G.
Notified on 18 October 2016
Nature of control:
substantial control or influence
Benjy N.
Notified on 18 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 29 November 2020
Confirmation statement last made up date 18 October 2019
Annual Accounts 15 October 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 15 October 2012
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 12 November 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 November 2014
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 April 2017
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies