About

Registered Number: 04409299
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: The Workshop, Lincoln Road, Horncastle, Lincolnshire, LN9 5AW

 

A. Waters Motor Engineers Ltd was founded on 04 April 2002 with its registered office in Horncastle in Lincolnshire, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 April 2016
MR04 - N/A 16 December 2015
AA01 - Change of accounting reference date 07 December 2015
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 May 2011
AAMD - Amended Accounts 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 30 June 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 23 November 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 12 May 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 03 September 2003
363a - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 14 November 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
225 - Change of Accounting Reference Date 12 June 2002
MEM/ARTS - N/A 11 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
CERTNM - Change of name certificate 22 May 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2010 Outstanding

N/A

Debenture 23 October 2009 Outstanding

N/A

Legal charge 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.