Company NameWatson & Reffell Limited
DirectorsPeter Alan Reynolds and Vivienne Stephanie Reynolds
Company StatusDissolved
Company Number01901529
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePeter Alan Reynolds
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodside Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Director NameVivienne Stephanie Reynolds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodside Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Secretary NameVivienne Stephanie Reynolds
NationalityBritish
StatusCurrent
Appointed30 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodside Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Director NameIan Nicholas Reynolds
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressPlaw Hatch Lodge Plaw Hatch
Sharpthorne
East Grinstead
West Sussex

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,719
Current Liabilities£8,238

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators statement of receipts and payments (5 pages)
12 May 1995Liquidators statement of receipts and payments (10 pages)