Company NameWaymark Limited
Company StatusDissolved
Company Number01856360
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameColin Jmaes Reed
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 04 December 2001)
RoleCo Director
Correspondence AddressThe Bungalow
Top Green, Lockerley
Romsey
Hampshire
SO51 0JP
Director NameMrs Sonia-M-V Reed
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBrazilian
StatusClosed
Appointed27 June 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 04 December 2001)
RoleProfessor
Correspondence AddressThe Bungalow
Top Green Rockerley
Romsey
Hampshire
Secretary NameMrs Sonia-M-V Reed
NationalityBrazilian
StatusClosed
Appointed27 June 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 04 December 2001)
RoleProfessor
Correspondence AddressThe Bungalow
Top Green Rockerley
Romsey
Hampshire
Secretary NameRobert Graham Pountney Forde
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales

Location

Registered AddressBridgewater House
Century Park
Caspian Way
Altrincham Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£43,537
Gross Profit£43,537
Net Worth£397
Cash£3,659
Current Liabilities£3,262

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 October 1998 (12 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 October 1997 (12 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 October 1996 (12 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 July 1996Full accounts made up to 31 October 1995 (13 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)
30 March 1995Registered office changed on 30/03/95 from: 6 ambassador place stockport road altrincham cheshire WA15 8DA (1 page)