Company NameWaymouth Northumbria Limited
Company StatusDissolved
Company Number00758417
CategoryPrivate Limited Company
Incorporation Date23 April 1963(61 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Roger Hargrave Peters
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(28 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 07 April 2015)
RoleManaging Director Of Waymouth Northumbria
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
East Lane End
Morpeth
Northumberland
NE61 3JS
Director NameMrs Wendy Peters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(28 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 07 April 2015)
RoleSecretary/Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
East Lane End
Morpeth
Northumberland
NE61 3JS
Director NameMr Alan Stephenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(28 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 07 April 2015)
RoleDirector Of Waymouth Northumbr
Country of ResidenceUnited Kingdom
Correspondence Address11 Grand Parade
Tynemouth
NE30 4JS
Secretary NameMrs Wendy Peters
NationalityBritish
StatusClosed
Appointed18 January 1992(28 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
East Lane End
Morpeth
Northumberland
NE61 3JS
Director NameMrs Jacqueline Stephenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(34 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grand Parade
Tynemouth
NE30 4JS
Director NameMr Hugh Plummer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleCivil Servant (National Savings)
Correspondence Address2 Lawrence Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4AZ

Contact

Websitewww.waymouth.co.uk

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

49 at 1Alan Stephenson
9.80%
Ordinary
100 at 1Alan Stephenson
20.00%
Ordinary
100 at 1Ms Jacqueline Stephenson
20.00%
Ordinary
100 at 1Ms Wendy Peters
20.00%
Ordinary
100 at 1Roger Hargraves Peters
20.00%
Ordinary
50 at 1Roger Hargraves Peters
10.00%
Ordinary
1 at 1Ms Wendy Peters
0.20%
Ordinary

Financials

Year2014
Net Worth£772,458
Cash£1,274
Current Liabilities£596,350

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2015Liquidators statement of receipts and payments to 19 December 2014 (5 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
7 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
3 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
3 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
3 September 2014Liquidators statement of receipts and payments to 27 August 2014 (5 pages)
11 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
11 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
11 March 2014Liquidators statement of receipts and payments to 27 February 2014 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 27 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 27 August 2010 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
11 September 2009Statement of affairs with form 4.19 (19 pages)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Statement of affairs with form 4.19 (19 pages)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2009Registered office changed on 13/08/2009 from 11 ennerdale road kitty brewster ind est blyth northumberland NE24 4RT (1 page)
13 August 2009Registered office changed on 13/08/2009 from 11 ennerdale road kitty brewster ind est blyth northumberland NE24 4RT (1 page)
16 April 2009Return made up to 18/01/09; full list of members (6 pages)
16 April 2009Return made up to 18/01/09; full list of members (6 pages)
27 March 2009Ad 22/12/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
27 March 2009Ad 22/12/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
27 March 2009Ad 22/12/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
27 March 2009Ad 22/12/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Nc inc already adjusted 18/12/08 (3 pages)
6 March 2009Nc inc already adjusted 18/12/08 (3 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Return made up to 18/01/08; full list of members (4 pages)
4 March 2009Return made up to 18/01/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 March 2007Return made up to 18/01/07; full list of members (8 pages)
2 March 2007Return made up to 18/01/07; full list of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 November 2005Registered office changed on 24/11/05 from: scott street east hartford cramlington northumberland NE23 3AR (1 page)
24 November 2005Registered office changed on 24/11/05 from: scott street east hartford cramlington northumberland NE23 3AR (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 18/01/05; full list of members (8 pages)
17 March 2005Return made up to 18/01/05; full list of members (8 pages)
30 July 2004 (5 pages)
30 July 2004 (5 pages)
4 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(8 pages)
4 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(8 pages)
28 April 2003 (7 pages)
28 April 2003 (7 pages)
23 March 2003Return made up to 18/01/03; full list of members (8 pages)
23 March 2003Return made up to 18/01/03; full list of members (8 pages)
20 February 2002 (7 pages)
20 February 2002 (7 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
16 June 2001 (7 pages)
16 June 2001 (7 pages)
15 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2000 (7 pages)
9 March 2000 (7 pages)
20 January 2000Return made up to 18/01/00; full list of members (7 pages)
20 January 2000Return made up to 18/01/00; full list of members (7 pages)
26 February 1999 (7 pages)
26 February 1999 (7 pages)
15 February 1999Return made up to 18/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1999Return made up to 18/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998 (5 pages)
16 March 1998 (5 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 18/01/98; full list of members (6 pages)
17 February 1998Return made up to 18/01/98; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
27 April 1997 (5 pages)
27 April 1997 (5 pages)
2 April 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
29 July 1996 (5 pages)
29 July 1996 (5 pages)
16 February 1996Return made up to 18/01/96; no change of members (4 pages)
16 February 1996Return made up to 18/01/96; no change of members (4 pages)
4 April 1995 (5 pages)
4 April 1995 (5 pages)