About

Registered Number: 03683191
Date of Incorporation: 14/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: Unit 4 Brandon Business Centre, Putney Close, Brandon, Suffolk, IP27 0PA

 

Waterline (UK) Ltd was founded on 14 December 1998, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Hill, Stephen Gary, Holden, John Malcolm, Seldis, Raymond. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, John Malcolm 19 January 2001 24 July 2002 1
SELDIS, Raymond 22 December 1998 03 February 2002 1
Secretary Name Appointed Resigned Total Appointments
HILL, Stephen Gary 05 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 07 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
353 - Register of members 04 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 19 December 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 October 2002
395 - Particulars of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 19 April 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
RESOLUTIONS - N/A 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
123 - Notice of increase in nominal capital 03 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 21 December 1999
395 - Particulars of a mortgage or charge 30 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2002 Outstanding

N/A

Debenture 26 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.