Company NameWaymore Associates Limited
Company StatusDissolved
Company Number03490106
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed15 March 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed15 March 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2000)
RoleAssistant Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 1998(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 17 June 1998)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 17 June 1998)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2000)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameDamian Paul Humphrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2002)
RoleSolicitor
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameLondon Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1998)
Correspondence Address2nd Floor
48 Conduit Street
London
W1R 9FB
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2000)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed14 November 2000(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 September 2001)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed14 November 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed13 September 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB

Location

Registered Address15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£42,317
Cash£7,255
Current Liabilities£406,039

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (4 pages)
20 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page)
18 January 2006Return made up to 08/01/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
18 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
2 July 2003Registered office changed on 02/07/03 from: 80 brook street mayfair london W1K 5DD (1 page)
13 January 2003Return made up to 08/01/03; full list of members (6 pages)
26 March 2002Director resigned (1 page)
8 March 2002Auditor's resignation (1 page)
22 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
6 December 2001New director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (3 pages)
21 June 2001Registered office changed on 21/06/01 from: 19 hanover square london W1R 9DA (1 page)
15 May 2001Return made up to 16/01/01; full list of members (5 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 19 hanover square london W1R 9DA (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (8 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
13 March 2000Auditor's resignation (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: second floor 48 conduit street london W1R 9FB (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 December 1998 (8 pages)
27 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
2 February 1999Return made up to 08/01/99; full list of members (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Ad 16/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (2 pages)
21 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)