Company NameWatson Developments (1957) Limited
Company StatusDissolved
Company Number00577160
CategoryPrivate Limited Company
Incorporation Date17 January 1957(67 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameFlintcote Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Cecil William Burlton Sheppard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(48 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rue Carnot Dijon 2100
Dijon
Burganoy 2100
Foreign
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusClosed
Appointed15 December 2005(48 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Roger Pickering
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1998)
RoleEstate Agent
Correspondence Address9 Woburn Walk
London
WC1H 0JJ
Secretary NameMrs Gillian Carol Pickering
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathclose Road
Dartford
Kent
DA1 2PU
Director NameJames Roger Pickering
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DZ
Director NameWilliam Joseph Andrews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(43 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address131 Hazlebury Road
Fulham
London
SW6 2LX

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

999 at £1Charles Cecil William Burlton Sheppard
99.90%
Ordinary
1 at £1K. Sheppard
0.10%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
27 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 March 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (12 pages)
2 March 2001Full accounts made up to 30 September 2000 (12 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 September 1999 (11 pages)
12 April 2000Full accounts made up to 30 September 1999 (11 pages)
23 January 2000Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page)
23 January 2000Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 1999Company name changed flintcote developments LIMITED\certificate issued on 08/03/99 (2 pages)
5 March 1999Company name changed flintcote developments LIMITED\certificate issued on 08/03/99 (2 pages)
4 February 1999Full accounts made up to 30 September 1998 (11 pages)
4 February 1999Full accounts made up to 30 September 1998 (11 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Full accounts made up to 30 September 1997 (8 pages)
25 February 1998Full accounts made up to 30 September 1997 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)