Company NameWatergate Steam Shipping Company Limited(The)
Company StatusDissolved
Company Number00149079
CategoryPrivate Limited Company
Incorporation Date7 December 1917(106 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed16 April 1992(74 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 16 June 2015)
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(74 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(76 years, 12 months after company formation)
Appointment Duration2 months (resigned 15 January 1995)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(76 years, 12 months after company formation)
Appointment Duration2 months (resigned 15 January 1995)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(76 years, 12 months after company formation)
Appointment Duration2 months (resigned 15 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(78 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2013Restoration by order of the court (3 pages)
12 December 2013Restoration by order of the court (3 pages)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Termination of appointment of Michael Pearce as a director (1 page)
13 June 2011Termination of appointment of Michael Pearce as a director (1 page)
1 November 2010Restoration by order of the court (3 pages)
1 November 2010Restoration by order of the court (3 pages)
20 June 1998Dissolved (1 page)
20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
20 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
12 February 1998Re res specie (1 page)
12 February 1998Re res specie (1 page)
3 December 1997Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators' statement of receipts and payments (5 pages)
3 December 1997Liquidators' statement of receipts and payments (5 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
3 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators' statement of receipts and payments (5 pages)
3 June 1997Liquidators' statement of receipts and payments (5 pages)
5 December 1996Liquidators' statement of receipts and payments (5 pages)
5 December 1996Liquidators' statement of receipts and payments (5 pages)
5 December 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators' statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators' statement of receipts and payments (5 pages)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
5 December 1995Liquidators' statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators' statement of receipts and payments (5 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
19 January 1995New director appointed (3 pages)
19 January 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
26 April 1994Return made up to 16/04/94; full list of members (7 pages)
26 April 1994Return made up to 16/04/94; full list of members (7 pages)