Turweston
Brackley
Northamptonshire
NN13 5JU
Secretary Name | Mr John Wilson Stephenson |
---|---|
Nationality | English |
Status | Current |
Appointed | 28 May 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bank Cottages Teeton Northampton Northamptonshire NN6 8LL |
Director Name | Mr David William Browne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Jeremy James Passmore Lincoln |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 May 1998) |
Role | Solicitor |
Correspondence Address | 7 Spencer Parade Northampton Northamtonshire NN1 5AB |
Secretary Name | Mr David William Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Susan Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 2009) |
Role | Manager |
Correspondence Address | Fosseway Cottage Moreton Road, Stow On The Wold Cheltenham Gloucestershire GL54 1EG Wales |
Director Name | Andrew Nicholson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2009) |
Role | Manager |
Correspondence Address | Quay Cottage The Quay, Wivenhoe Colchester Essex CO7 9BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 12 March 2017 (overdue) |
---|
11 December 2020 | Progress report in a winding up by the court (15 pages) |
---|---|
6 December 2019 | Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 6 December 2019 (1 page) |
6 December 2019 | Progress report in a winding up by the court (23 pages) |
14 November 2018 | Progress report in a winding up by the court (51 pages) |
6 November 2017 | Progress report in a winding up by the court (50 pages) |
6 November 2017 | Progress report in a winding up by the court (50 pages) |
7 November 2016 | INSOLVENCY:liquidator’s annual progress report - compulsory liquidation - b/d date - 06/10/2016 (18 pages) |
7 November 2016 | INSOLVENCY:liquidator’s annual progress report - compulsory liquidation - b/d date - 06/10/2016 (18 pages) |
30 October 2015 | Registered office address changed from 3 Bank Cottages Teeton Northampton NN6 8LL England to 58 Herschel Street Slough Berkshire SL1 1PG on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 3 Bank Cottages Teeton Northampton NN6 8LL England to 58 Herschel Street Slough Berkshire SL1 1PG on 30 October 2015 (2 pages) |
23 October 2015 | Appointment of a liquidator (1 page) |
23 October 2015 | Appointment of a liquidator (1 page) |
18 July 2015 | Withdraw the company strike off application (1 page) |
18 July 2015 | Withdraw the company strike off application (1 page) |
13 July 2015 | Order of court to wind up (2 pages) |
13 July 2015 | Order of court to wind up (2 pages) |
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Registered office address changed from The Granary South Bridge Road Cotton End Northampton NN4 8HP to 3 Bank Cottages Teeton Northampton NN6 8LL on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from The Granary South Bridge Road Cotton End Northampton NN4 8HP to 3 Bank Cottages Teeton Northampton NN6 8LL on 11 March 2015 (1 page) |
3 September 2014 | Restoration by order of the court (3 pages) |
3 September 2014 | Restoration by order of the court (3 pages) |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Voluntary strike-off action has been suspended (1 page) |
27 February 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Application to strike the company off the register (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Change of name notice (2 pages) |
11 October 2012 | Company name changed watersheds LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Company name changed watersheds LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Change of name notice (2 pages) |
18 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (7 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (7 pages) |
8 April 2009 | Appointment terminated director susan green (1 page) |
8 April 2009 | Appointment terminated director susan green (1 page) |
8 April 2009 | Appointment terminated director andrew nicholson (1 page) |
8 April 2009 | Appointment terminated director andrew nicholson (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Gbp ic 24900/24850\17/07/08\gbp sr 50@1=50\ (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Gbp ic 24900/24850\17/07/08\gbp sr 50@1=50\ (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
20 June 2008 | Return made up to 26/02/08; full list of members (7 pages) |
20 June 2008 | Return made up to 26/02/08; full list of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 26/02/07; full list of members (6 pages) |
27 June 2007 | Return made up to 26/02/07; full list of members (6 pages) |
28 February 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
31 May 2006 | Return made up to 26/02/06; full list of members (4 pages) |
31 May 2006 | Return made up to 26/02/06; full list of members (4 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
15 June 2005 | Return made up to 26/02/05; full list of members (4 pages) |
15 June 2005 | Return made up to 26/02/05; full list of members (4 pages) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ si 50@1=50 £ si 50@1=50 £ ic 31200/31350 (2 pages) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 6100/6150 (1 page) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ si 50@1=50 £ si 50@1=50 £ ic 31200/31350 (2 pages) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 31150/31200 (1 page) |
13 April 2005 | Ad 06/12/04--------- £ si 25000@1=25000 £ ic 6150/31150 (1 page) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 6100/6150 (1 page) |
13 April 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 31150/31200 (1 page) |
13 April 2005 | Ad 06/12/04--------- £ si 25000@1=25000 £ ic 6150/31150 (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
17 June 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 December 2003 | Ad 01/05/03-30/11/03 £ si 100@1=100 £ ic 6000/6100 (2 pages) |
16 December 2003 | Ad 01/05/03-30/11/03 £ si 100@1=100 £ ic 6000/6100 (2 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 May 2003 | £ nc 10000/10600 23/04/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | £ nc 10000/10600 23/04/03 (1 page) |
2 May 2003 | Notice of assignment of name or new name to shares (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Notice of assignment of name or new name to shares (2 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 May 2002 | Return made up to 26/02/02; full list of members (7 pages) |
22 May 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 26/02/01; full list of members
|
8 May 2001 | Return made up to 26/02/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
17 May 2000 | Return made up to 26/02/99; full list of members; amend (6 pages) |
17 May 2000 | Return made up to 26/02/99; full list of members; amend (6 pages) |
17 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
28 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
4 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 28/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | £ nc 1000/10000 28/05/98 (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 7 spencer parade northamtonn northamptonshire NN1 5AB (1 page) |
11 June 1998 | Ad 28/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | £ nc 1000/10000 28/05/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Registered office changed on 11/06/98 from: 7 spencer parade northamtonn northamptonshire NN1 5AB (1 page) |
11 June 1998 | Resolutions
|
26 May 1998 | Company name changed boxmega LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed boxmega LIMITED\certificate issued on 27/05/98 (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Incorporation (13 pages) |
26 February 1998 | Incorporation (13 pages) |