Company NameThe Waterline Equipment Company Limited
Company StatusDissolved
Company Number04177821
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)
Previous NameSandco 700 Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJohn Mactaggert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 15 October 2009)
RoleCEO
Correspondence Address3510 Principio Avn
Cincinnati
Ohio 45208
United States
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland & Wales
Correspondence Address3 Cheyne Walk
Chesham
Bucks
HP5 1AY
Director NameMark Crabtree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address40 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PB
Secretary NameMr George Scott
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameIvan William Thomas Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Executive
Correspondence Address2600 Timber Court
Lebanon
Ohio 45036
Foreign
Director NameMelvyn Charles Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2006)
RoleFinancial Executive
Correspondence Address5744 McCarthy Court
West Chester
Ohio 45069
United States
Secretary NameMargaret Bates
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address6 Greylag Crescent
Worsley
Manchester
M28 7AB
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMargaret Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Correspondence Address6 Greylag Crescent
Worsley
Manchester
M28 7AB
Director NameMr Geoffrey David Quinton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 November 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenville Way
Denton
Lancashire
M34 6BS
Director NameMr Neil Thomas Whittle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiswick Drive
Radcliffe
Manchester
M26 3XB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address3 C/O Hunting Plc, Cockspur
Street, London
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Declaration of solvency (3 pages)
11 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Director's change of particulars / peter rose / 04/06/2008 (1 page)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
24 April 2007Full accounts made up to 31 December 2006 (10 pages)
16 April 2007Registered office changed on 16/04/07 from: c/o hunting specialised products LTD derby road widnes cheshire WA8 9ND (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
23 November 2006Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
24 April 2006Return made up to 12/03/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (40 pages)
13 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
18 October 2004Full accounts made up to 31 December 2003 (17 pages)
1 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 September 2003Director resigned (1 page)
23 June 2003Return made up to 12/03/03; full list of members (7 pages)
16 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 May 2003New director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: derby road widnes cheshire WA8 9ND (1 page)
7 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: freedman frankl & taylor 31 king street west mancashire M3 2PJ (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
9 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 September 2002Registered office changed on 03/09/02 from: unit g felt court windmill lane industrial estate denton manchester M34 3RB (1 page)
25 April 2002Return made up to 12/03/02; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
11 May 2001Company name changed sandco 700 LIMITED\certificate issued on 11/05/01 (2 pages)
12 March 2001Incorporation (19 pages)