Company NameWaterboatmen Limited
Company StatusDissolved
Company Number01902297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1985(39 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Richard Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(7 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Crediton Hill
(Flat-1)
London
NW6 1HP
Director NameMr Nicholas Charles James Dart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(13 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 11 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Achilles Road
London
NW6 1EA
Secretary NameMr Nicholas Charles James Dart
NationalityBritish
StatusClosed
Appointed01 January 1999(13 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 11 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Achilles Road
London
NW6 1EA
Director NameMr David Kenneth Brewer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameMr Anthony Nicolas Scott Saxton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortlake Road
Kew Richmond
London
TW9 3JE
Secretary NameMr David Kenneth Brewer
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Nightingale Road
Hampton
Middlesex
TW12 3HX

Location

Registered Address40 Achilles Road
London
NW6 1EA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Turnover£3,745
Net Worth£25,198
Cash£12,557

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
25 September 2013Annual return made up to 23 September 2013 (14 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 September 2013Annual return made up to 23 September 2013 (14 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 October 2012Annual return made up to 21 September 2012 (14 pages)
17 October 2012Annual return made up to 21 September 2012 (14 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 October 2011Annual return made up to 21 September 2011 (14 pages)
20 October 2011Annual return made up to 21 September 2011 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Annual return made up to 21 September 2010 (14 pages)
28 September 2010Annual return made up to 21 September 2010 (14 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 August 2009Annual return made up to 31/07/09 (4 pages)
18 August 2009Annual return made up to 31/07/09 (4 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 September 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 September 2007Annual return made up to 31/07/07 (4 pages)
6 September 2007Annual return made up to 31/07/07 (4 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 August 2005Annual return made up to 31/07/05 (4 pages)
1 August 2005Annual return made up to 31/07/05 (4 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
19 July 2004Annual return made up to 31/07/04 (4 pages)
19 July 2004Annual return made up to 31/07/04 (4 pages)
21 June 2004Annual return made up to 31/07/03 (5 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Annual return made up to 31/07/03
  • 363(287) ‐ Registered office changed on 21/06/04
(5 pages)
21 June 2004Director resigned (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 September 2002Full accounts made up to 31 December 2001 (9 pages)
26 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Annual return made up to 31/07/02 (5 pages)
20 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 August 2001Annual return made up to 31/07/01 (4 pages)
15 August 2001Annual return made up to 31/07/01 (4 pages)
25 June 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 September 2000Annual return made up to 31/07/00 (4 pages)
13 September 2000Annual return made up to 31/07/00 (4 pages)
28 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1999Annual return made up to 31/07/99 (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 32 nightingale road hampton middx TW12 3HX (1 page)
4 December 1998Registered office changed on 04/12/98 from: 32 nightingale road hampton middx TW12 3HX (1 page)
5 August 1998Annual return made up to 31/07/98 (4 pages)
5 August 1998Annual return made up to 31/07/98 (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 July 1996Annual return made up to 31/07/96 (4 pages)
17 July 1996Annual return made up to 31/07/96 (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1995Annual return made up to 31/07/95 (4 pages)
7 August 1995Annual return made up to 31/07/95 (4 pages)