Waterside Crescent Limited

DataGardener
dissolved
Unknown

Waterside Crescent Limited

ni053083Private Limited With Share Capital

50 Ballyreagh Road, Portrush, Co Antrim, BT568LT
Incorporated

26/11/2004

Company Age

21 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Waterside Crescent Limited (ni053083) is a private limited with share capital incorporated on 26/11/2004 (21 years old) and registered in co antrim, BT568LT. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 26/11/2004
BT568LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:28-06-2019
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:28-03-2019
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:21-04-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-03-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-01-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-06-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-06-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-06-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-09-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Auditors Resignation Limited Company
Category:Auditors
Date:04-08-2011
Miscellaneous
Category:Miscellaneous
Date:11-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Termination Secretary Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2011
Legacy
Category:Mortgage
Date:28-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2009
Legacy
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:28-11-2008
Legacy
Category:Accounts
Date:03-07-2008
Legacy
Category:Annual Return
Date:03-12-2007
Legacy
Category:Address
Date:05-10-2007
Legacy
Category:Accounts
Date:27-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-03-2007
Legacy
Category:Annual Return
Date:29-11-2006
Legacy
Category:Accounts
Date:05-07-2006
Legacy
Category:Address
Date:08-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-01-2006
Legacy
Category:Annual Return
Date:06-12-2005
Legacy
Category:Capital
Date:07-06-2005
Legacy
Category:Incorporation
Date:07-06-2005
Resolution
Category:Resolution
Date:07-06-2005
Legacy
Category:Incorporation
Date:17-05-2005
Legacy
Category:Accounts
Date:04-05-2005
Legacy
Category:Address
Date:04-05-2005
Legacy
Category:Change Of Name
Date:04-05-2005
Legacy
Category:Change Of Name
Date:04-05-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:04-05-2005
Incorporation Company
Category:Incorporation
Date:26-11-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date19/06/2014
Latest Accounts30/09/2013

Trading Addresses

50 Ballyreagh Road, Portrush, County Antrim, BT568LTRegistered
Arnott House, 12-16 Bridge Street, Belfast, County Antrim, BT11LS

Contact

50 Ballyreagh Road, Portrush, Co Antrim, BT568LT