Company NameWaimakarere Limited
Company StatusDissolved
Company Number03393394
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulia Patricia Buckley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 24 December 2002)
RoleConsultant
Correspondence Address8 Trinity Road
Billericay
Essex
CM11 2RT
Director NameAlan Geoffrey Parchment
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 24 December 2002)
RoleAccountant
Correspondence Address8 Trinity Road
Billericay
Essex
CM11 2RT
Secretary NameAlan Geoffrey Parchment
NationalityBritish
StatusClosed
Appointed16 July 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 24 December 2002)
RoleAccountant
Correspondence Address8 Trinity Road
Billericay
Essex
CM11 2RT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address8 Trinity Road
Billericay
Essex
CM11 2RT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Financials

Year2014
Net Worth-£202
Cash£974
Current Liabilities£1,897

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 June 1999 (8 pages)
28 July 1999Return made up to 26/06/99; no change of members (4 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
20 August 1998Return made up to 26/06/98; full list of members (6 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 40 bow lane london EC4M 9DT (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
26 June 1997Incorporation (12 pages)