Company NameWatershed Technologies Limited
Company StatusDissolved
Company Number03591741
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Directors

Director NameMr Marcus Bennett Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address16a Farm Street
London
W1X 7RE
Director NameL.C.I. Directors Limited (Corporation)
StatusClosed
Appointed02 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed02 July 1998(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameMartin Shires
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Willows
Rue Cauchez
St Martins
Guernsey Channel Islands
GY4 6PG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
2 March 1999Director resigned (2 pages)
2 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 February 1999£ nc 100000/200000 15/01/99 (1 page)
4 February 1999S-div 29/01/99 (1 page)
1 February 1999Re-registration of Memorandum and Articles (9 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
2 July 1998Incorporation (15 pages)