Withington
Cheltenham
Glos
GL54 4DA
Wales
Director Name | Sarah Louise Hague |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 15 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Withington Cheltenham Glos GL54 4DA Wales |
Secretary Name | Victor Owen Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Withington Cheltenham Glos GL54 4DA Wales |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 February 1992) |
Role | Chartered Accountant Director |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Mr Victor Thomas Watkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Secretary Name | Glenis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 17 Fyfield Road Enfield Middlesex EN1 3TT |
Director Name | David Warren Grant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 25 Wolmer Gardens Edgware Middlesex HA8 8QB |
Secretary Name | Mr Victor Thomas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Director Name | Carol Ann Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Watkins Group LTD 99.00% Ordinary |
---|---|
1 at £1 | V.t. Watkins 1.00% Ordinary |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 April 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 September 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
8 March 2011 | Auditor's resignation (1 page) |
8 March 2011 | Auditor's resignation (1 page) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
25 January 2010 | Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 August 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
27 February 2008 | Return made up to 12/12/07; full list of members (7 pages) |
27 February 2008 | Return made up to 12/12/07; full list of members (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members
|
17 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
31 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Return made up to 12/12/00; full list of members
|
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 12/12/98; full list of members
|
8 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page) |
22 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
16 April 1997 | Full accounts made up to 31 July 1995 (14 pages) |
16 April 1997 | Full accounts made up to 31 July 1995 (14 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
11 December 1996 | Return made up to 12/12/96; full list of members
|
11 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (5 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
13 July 1981 | Certificate of incorporation (1 page) |
13 July 1981 | Certificate of incorporation (1 page) |