Company NameWaitaha Limited
Company StatusDissolved
Company Number03409549
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Kenneth McAnergney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleComputer Contractor
Correspondence Address32 Lindsay Street
St Albans
Christchurch 8001
New Zealand
Director NameJulie Claire McAnergney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleNanny
Correspondence Address32 Linday Street
St Albans
Christchurch 8001
New Zealand
Secretary NameJulie Claire McAnergney
NationalityNew Zealander
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleNanny
Correspondence Address32 Linday Street
St Albans
Christchurch 8001
New Zealand
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBruce Allen 1st Floor Chichester
House, Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Application for striking-off (1 page)
10 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 November 1999Accounting reference date shortened from 30/06/00 to 30/11/99 (1 page)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
18 April 1999Accounts made up to 30 June 1998 (9 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Registered office changed on 07/12/98 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
4 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 August 1997Ad 25/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 July 1997Incorporation (20 pages)