Company NameWaterhead Marine Limited
Company StatusDissolved
Company Number00569511
CategoryPrivate Limited Company
Incorporation Date26 July 1956(67 years, 9 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Bromley James Towart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 30 September 2021)
RoleElectrical Service Engineer
Country of ResidenceEngland
Correspondence AddressHigh Seat
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0JB
Director NameMrs Jean Marie Towart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 30 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Seat
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0JB
Secretary NameMrs Jean Marie Towart
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Seat
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0JB

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£364,282
Cash£427,666
Current Liabilities£926,908

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
17 December 2020Liquidators' statement of receipts and payments to 5 November 2020 (25 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
13 December 2019Liquidators' statement of receipts and payments to 5 November 2019 (16 pages)
31 December 2018Liquidators' statement of receipts and payments to 5 November 2018 (16 pages)
14 December 2017Liquidators' statement of receipts and payments to 5 November 2017 (23 pages)
14 December 2017Liquidators' statement of receipts and payments to 5 November 2017 (23 pages)
29 November 2016Liquidators' statement of receipts and payments to 5 November 2016 (15 pages)
29 November 2016Liquidators' statement of receipts and payments to 5 November 2016 (15 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
10 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (15 pages)
10 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (15 pages)
10 December 2015Liquidators statement of receipts and payments to 5 November 2015 (15 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
25 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
(1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Registered office address changed from High Seat Stud Farm Heddon on the Wall Northumberland NE15 0JB to Tenon House Ferryboat Lane Sunderland SR5 3JN on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from High Seat Stud Farm Heddon on the Wall Northumberland NE15 0JB to Tenon House Ferryboat Lane Sunderland SR5 3JN on 20 November 2014 (2 pages)
19 November 2014Statement of affairs with form 4.19 (6 pages)
19 November 2014Statement of affairs with form 4.19 (6 pages)
20 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10,000
(5 pages)
20 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(5 pages)
30 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(5 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
11 July 2009Return made up to 31/05/09; full list of members (4 pages)
11 July 2009Return made up to 31/05/09; full list of members (4 pages)
16 July 2008Return made up to 31/05/07; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Return made up to 31/05/07; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
4 August 2006Return made up to 31/05/06; full list of members (7 pages)
4 August 2006Return made up to 31/05/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
9 August 2005Return made up to 31/05/05; full list of members (7 pages)
9 August 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 June 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
15 June 1995Return made up to 31/05/95; no change of members (4 pages)
15 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 June 1989Full accounts made up to 30 September 1988 (13 pages)
30 June 1989Full accounts made up to 30 September 1988 (13 pages)
4 January 1986Accounts made up to 30 September 1984 (9 pages)
4 January 1986Accounts made up to 30 September 1984 (9 pages)
17 October 1984Accounts made up to 30 September 1982 (6 pages)
17 October 1984Accounts made up to 30 September 1982 (6 pages)
25 May 1983Accounts made up to 30 September 1981 (8 pages)
25 May 1983Accounts made up to 30 September 1981 (8 pages)
5 August 1982Annual return made up to 17/07/81 (7 pages)
5 August 1982Annual return made up to 17/07/81 (7 pages)
5 January 1981Accounts made up to 30 September 1979 (8 pages)
5 January 1981Accounts made up to 30 September 1979 (8 pages)
26 July 1956Incorporation (14 pages)
26 July 1956Incorporation (14 pages)