Company NameWaterhouse & Yare Limited
Company StatusDissolved
Company Number01778352
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMarie Yare
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Whitby Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HU
Director NamePeter Harvey Yare
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleMarine Surveyor
Country of ResidenceEngland
Correspondence Address17 Whitby Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HU
Secretary NameMarie Yare
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitby Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HU
Director NameBarry Waterhouse
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 1998)
RoleMarine Surveyor
Correspondence Address2 Station Road
Sedgefield
Stockton On Tees
Cleveland
TS21 2DA
Director NameJeanne Waterhouse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 1998)
RoleNurse
Correspondence Address2 Station Road
Sedgefield
Stockton On Tees
Cleveland
TS21 2DA

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Peter Yare
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40
(5 pages)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Director's details changed for Peter Harvey Yare on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Marie Yare on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Peter Harvey Yare on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Marie Yare on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 February 2004Return made up to 29/12/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 29/12/02; full list of members (8 pages)
3 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 29/12/00; full list of members (7 pages)
11 January 2002Return made up to 29/12/00; full list of members (7 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 29/12/99; full list of members (7 pages)
9 August 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1999£ ic 100/40 28/12/98 £ sr 60@1=60 (1 page)
22 December 1999£ ic 100/40 28/12/98 £ sr 60@1=60 (1 page)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 March 1996Return made up to 29/12/95; no change of members (4 pages)
14 March 1996Return made up to 29/12/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)