Company NameHexmore Limited
Company StatusDissolved
Company Number02741456
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameWaterman Railways Northwest Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameSir William Hepburn McAlpine
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawley Hill
Fawley
Henley-On-Thames
Oxon
RG9 6JA
Secretary NameMr Peter Augustus Brandt
NationalityBritish
StatusClosed
Appointed30 September 1995(3 years, 1 month after company formation)
Appointment Duration10 years (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Farm
Boxford
Suffolk
CO10 5HA
Director NameRobert James Davis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleSecretary
Correspondence Address27 Greville Hall
Greville Place
London
NW6 5JT
Secretary NameMrs Jean Brenda Connor
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 The Street
Ramsey
Harwich
Essex
CO12 5HL
Director NameDr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 05 November 1996)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameMr James Brodie Grigor
NationalityBritish
StatusResigned
Appointed09 November 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address30 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DY
Director NameRonald Alfred Cadman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1995)
RoleEngineer
Correspondence Address28 Cottesbrook Close
Binley
Coventry
CV3 2FU
Director NameJohn Walters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 08 February 1995)
RoleChartered Accountant
Correspondence AddressChichester House
High Street
Ditchling
West Sussex
BN6 8SY
Director NameMr Peter Augustus Brandt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Farm
Boxford
Suffolk
CO10 5HA
Secretary NameRonald Alfred Cadman
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address28 Cottesbrook Close
Binley
Coventry
CV3 2FU

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,929
Current Liabilities£349,900

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: po box 40 bernard street london WC1N 1LG (1 page)
2 February 2005Company name changed waterman railways northwest limi ted\certificate issued on 02/02/05 (2 pages)
20 August 2004Return made up to 20/08/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 20/08/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Return made up to 20/08/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 20/08/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1995 (15 pages)
13 December 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 29 ludgate hill london EC4M 7JE (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996New secretary appointed (1 page)
22 August 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)