Company NameH M Waite Limited
DirectorHeather Waite
Company StatusActive
Company Number08556388
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMiss Heather Waite
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House 134 Laygate
South Shields
NE33 4JD

Location

Registered AddressRider Accounting & Company Limited Trinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

1 at £1Heather Waite
100.00%
Ordinary

Financials

Year2014
Net Worth£7,617
Cash£10,444
Current Liabilities£2,827

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due19 June 2017 (overdue)

Filing History

20 November 2019Restoration by order of the court (3 pages)
27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (1 page)
3 August 2017Application to strike the company off the register (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 21 October 2016 (1 page)
21 October 2016Director's details changed for Miss Heather Waite on 21 October 2016 (2 pages)
21 October 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(6 pages)
21 October 2016Director's details changed for Miss Heather Waite on 21 October 2016 (2 pages)
21 October 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(6 pages)
21 October 2016Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 21 October 2016 (1 page)
19 October 2016Director's details changed for Miss Heather Waite on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Miss Heather Waite on 19 October 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Director's details changed for Miss Heather Waite on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Sherwood Goathurst Bridgwater Somerset TA5 2DG to C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 9 February 2015 (1 page)
9 February 2015Director's details changed for Miss Heather Waite on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Sherwood Goathurst Bridgwater Somerset TA5 2DG to C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Sherwood Goathurst Bridgwater Somerset TA5 2DG to C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 9 February 2015 (1 page)
9 February 2015Director's details changed for Miss Heather Waite on 9 February 2015 (2 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
16 May 2014Director's details changed for Miss Heather Waite on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Miss Heather Waite on 16 May 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Miss Heather Waite on 3 April 2014 (2 pages)
22 January 2014Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 22 January 2014 (1 page)
5 June 2013Incorporation (22 pages)
5 June 2013Incorporation (22 pages)