Company NameWaypointers Limited
Company StatusDissolved
Company Number04095180
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Alan Gould
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Auckland Way
Stockton On Tees
Cleveland
TS18 5LG
Secretary NameDr Jillian Rosemary Murdoch Swan
NationalityBritish
StatusClosed
Appointed10 November 2009(9 years after company formation)
Appointment Duration2 years, 8 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address30 Hagg Lane
Crosspool
Sheffield
S10 5PJ
Secretary NameMarjory Anna McKenzie Gould
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Auckland Way
Hartburn
Stockton On Tees
Cleveland
TS18 5LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Auckland Way
Hartburn
Stockton On Tees
TS18 5LG
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(4 pages)
9 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
9 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 December 2009Appointment of Dr Jillian Rosemary Murdoch Swan as a secretary (3 pages)
29 December 2009Termination of appointment of Marjory Gould as a secretary (2 pages)
29 December 2009Termination of appointment of Marjory Gould as a secretary (2 pages)
29 December 2009Appointment of Dr Jillian Rosemary Murdoch Swan as a secretary (3 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Return made up to 24/10/08; full list of members (3 pages)
10 December 2008Return made up to 24/10/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Return made up to 24/10/06; full list of members (2 pages)
21 December 2006Return made up to 24/10/06; full list of members (2 pages)
13 March 2006Return made up to 24/10/05; full list of members (6 pages)
13 March 2006Return made up to 24/10/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 November 2003Return made up to 24/10/03; full list of members (6 pages)
3 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 January 2003Return made up to 24/10/02; full list of members (6 pages)
21 January 2003Return made up to 24/10/02; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2002Return made up to 24/10/01; full list of members (6 pages)
12 February 2002Return made up to 24/10/01; full list of members (6 pages)
8 March 2001Ad 04/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
8 March 2001Ad 04/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 15 acland way hertburn stockton on tees TS18 5LG (1 page)
26 October 2000Registered office changed on 26/10/00 from: 15 acland way hertburn stockton on tees TS18 5LG (1 page)
24 October 2000Incorporation (17 pages)