ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitewater Graphics Limited

Whitewater Graphics Limited is a dissolved company incorporated on 1 August 2005 with the registered office located in Ashford, Kent. Whitewater Graphics Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 4 March 2018 (7 years ago)
Was 12 years old at the time of dissolution
Company No
05523829
Private limited company
Age
20 years
Incorporated 1 August 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Director • None • British • Lives in England • Born in Jan 1972
Director • None • British • Lives in England • Born in Dec 1962
Director • Graphic Designer • British • Lives in UK • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitewater Creative Ltd
Andrew John Connacher is a mutual person.
Active
Whitewater Graphics And Design Ltd
Andrew John Connacher is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£6.78K
Increased by £6.26K (+1209%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£662.85K
Increased by £148.06K (+29%)
Total Liabilities
-£563.9K
Increased by £151.67K (+37%)
Net Assets
£98.95K
Decreased by £3.61K (-4%)
Debt Ratio (%)
85%
Increased by 4.99% (+6%)
Latest Activity
Registered Address Changed
9 Years Ago on 18 Nov 2015
Voluntary Liquidator Appointed
9 Years Ago on 11 Nov 2015
Confirmation Submitted
10 Years Ago on 4 Aug 2015
Small Accounts Submitted
10 Years Ago on 23 Dec 2014
Confirmation Submitted
11 Years Ago on 5 Aug 2014
Andrew John Connacher Details Changed
11 Years Ago on 13 Dec 2013
Small Accounts Submitted
11 Years Ago on 15 Nov 2013
Confirmation Submitted
12 Years Ago on 11 Sep 2013
Andrew John Connacher Appointed
12 Years Ago on 25 Apr 2013
Shalin Danny Maloney Appointed
12 Years Ago on 25 Apr 2013
Get Credit Report
Discover Whitewater Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 4 Mar 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Dec 2017
Liquidators' statement of receipts and payments to 3 November 2016
Submitted on 1 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Dec 2015
Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 18 November 2015
Submitted on 18 Nov 2015
Statement of affairs with form 4.19
Submitted on 11 Nov 2015
Appointment of a voluntary liquidator
Submitted on 11 Nov 2015
Resolutions
Submitted on 11 Nov 2015
Annual return made up to 1 August 2015 with full list of shareholders
Submitted on 4 Aug 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 23 Dec 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year