Company NameWhatband Limited
Company StatusDissolved
Company Number01573911
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameVictor Owen Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(14 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 15 January 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Withington
Cheltenham
Glos
GL54 4DA
Wales
Director NameSarah Louise Hague
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(24 years, 5 months after company formation)
Appointment Duration7 years (closed 15 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Withington
Cheltenham
Glos
GL54 4DA
Wales
Secretary NameVictor Owen Watkins
NationalityBritish
StatusClosed
Appointed16 October 2007(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Withington
Cheltenham
Glos
GL54 4DA
Wales
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1992)
RoleChartered Accountant Director
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Secretary NameGlenis Johnson
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address17 Fyfield Road
Enfield
Middlesex
EN1 3TT
Director NameDavid Warren Grant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address25 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Secretary NameMr Victor Thomas Watkins
NationalityBritish
StatusResigned
Appointed22 November 2000(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameCarol Ann Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Watkins Group LTD
99.00%
Ordinary
1 at £1V.t. Watkins
1.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 April 2021Bona Vacantia disclaimer (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 September 2012Application to strike the company off the register (3 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(5 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
8 March 2011Auditor's resignation (1 page)
8 March 2011Auditor's resignation (1 page)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
25 January 2010Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages)
25 January 2010Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages)
25 January 2010Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 12/12/07; full list of members (7 pages)
27 February 2008Return made up to 12/12/07; full list of members (7 pages)
9 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
3 January 2007Return made up to 12/12/06; full list of members (8 pages)
3 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 12/12/03; full list of members (7 pages)
22 December 2003Return made up to 12/12/03; full list of members (7 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 12/12/02; full list of members (7 pages)
21 January 2003Return made up to 12/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
21 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 January 2001Return made up to 12/12/00; full list of members (6 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 October 2000Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page)
4 October 2000Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
8 March 1999Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 12/12/98; full list of members (6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page)
22 April 1998Full accounts made up to 31 July 1997 (13 pages)
22 April 1998Full accounts made up to 31 July 1997 (13 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
16 April 1997Full accounts made up to 31 July 1996 (15 pages)
16 April 1997Full accounts made up to 31 July 1995 (14 pages)
16 April 1997Full accounts made up to 31 July 1995 (14 pages)
16 April 1997Full accounts made up to 31 July 1996 (15 pages)
11 December 1996Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
11 December 1996Return made up to 12/12/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
20 December 1995Return made up to 12/12/95; no change of members (5 pages)
20 December 1995Return made up to 12/12/95; no change of members (6 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (1 page)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
13 July 1981Certificate of incorporation (1 page)
13 July 1981Certificate of incorporation (1 page)