Company NameWaiko UK Limited
Company StatusDissolved
Company Number01861472
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 28 June 2005)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Nominees Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusClosed
Appointed01 August 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr John Hutton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address14 Belsize Close
Hemel Hempstead
Hertfordshire
HP3 8DL
Director NameMr Robert Kenneth Clark
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressHunters Meet
Church Lane
Little Scaughton
Beds
MK44 2BL
Director NameMrs Sheila Harris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address71 Spencer Close
London
N3 3TY
Director NameDerek Maxim Cox
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressCeinwen Cottage
Henton
Chinnor
Oxfordshire
OX39 4AE
Director NameMichael Philip Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address3 Fairmark Drive
North Hillingdon
Uxbridge
Middlesex
UB10 9LF
Director NameDr Arnold Philip Harris
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address71 Spencer Close
London
N3 3TY
Secretary NameMrs Sheila Harris
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address71 Spencer Close
London
N3 3TY
Director NameDr Martin Ziener
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 February 1993)
RoleFinance Director
Correspondence AddressHintree Garten 25
7070 Schwabisch Guund
Germany
Director NameMr Axel Helmut Ludwig Schroder
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressRing Strasse 49
D-7071 Murtlangen
Germany
Director NameChristopher Goeser
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1994)
RoleManaging Director
Correspondence AddressRottannenweg 8
Stuggart 1
7000
Director NameIan Jeremy Brazier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address40 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameIan Jeremy Brazier
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address40 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameWendy Elizabeth Kinder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address28 Neale Close
London
N2 0LE
Director NameMr Barry David Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Secretary NameKurt Struzyna
NationalityBritish
StatusResigned
Appointed14 April 1994(9 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 28 April 1994)
RoleFinance Director
Correspondence AddressHanfgartenstr 8
Schechingen
D 73579
Germany
Director NameWerner Franz Karl Holl
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleGeneral Manager
Correspondence AddressVinckester 18
Dusseldorf
D-40470
Director NameKurt Struzyna
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleFinance Director
Correspondence AddressHanfgartenstr 8
Schechingen
D 73579
Germany
Director NameHans-Dieter Kaping
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed28 April 1995(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1995)
RoleManager
Correspondence AddressWeilertsriedweg 9
D-88356 Ostrach
Germany
Foreign
Director NamePeter Josef Egon Waibel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 April 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1996)
RoleManager
Correspondence AddressAm Brunnenplatz 9
D-73574 Iggingen
Germany
Foreign
Director NameFentona Limited (Corporation)
StatusResigned
Appointed13 November 1996(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2000)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,378
Cash£11,461
Current Liabilities£14,467

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 April 2003Return made up to 26/03/03; full list of members (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 April 2002Return made up to 26/03/02; full list of members (5 pages)
22 November 2001Director's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (2 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Return made up to 26/03/01; full list of members (5 pages)
16 October 2000£ ic 500002/2 21/09/00 £ sr 500000@1=500000 (1 page)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 August 2000Declaration of shares redemption:auditor's report (3 pages)
21 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 500000/500002 (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
16 June 2000Return made up to 26/03/00; full list of members (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 26/03/99; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/97
(1 page)
5 May 1998Return made up to 26/03/98; full list of members (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Return made up to 26/03/97; full list of members (6 pages)
28 August 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 December 1995 (14 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 June 1996Director's particulars changed (1 page)
30 April 1996Return made up to 26/03/96; no change of members (4 pages)
29 April 1996Director resigned (1 page)
29 April 1996Memorandum and Articles of Association (10 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
16 May 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)