Company NameSouthern Counties (Watford) Limited
Company StatusDissolved
Company Number03703990
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameThatchbury Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTrevor John Healey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 17 September 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address53 Townsend,Highfield
Hemel Hempstead
Hertfordshire
HP2 5SP
Secretary NameTrevor John Healey
NationalityBritish
StatusClosed
Appointed22 June 2000(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 17 September 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address53 Townsend,Highfield
Hemel Hempstead
Hertfordshire
HP2 5SP
Director NameMrs Jane Healey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(11 years after company formation)
Appointment Duration3 years, 7 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
Director NameWilliam George Lorimer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleCaterer
Correspondence Address125 Ellesmere Avenue
Mill Hill
London
NW7 3HB
Director NameWayne Trevor John Healey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 25 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Townsend
Highfield
Hemel Hempstead
Hertfordshire
HP2 5SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameTurnbull Associates Watford Ltd (Corporation)
StatusResigned
Appointed08 February 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2000)
Correspondence AddressThe White House 73 Clarendon Road
Watford
WD1 1DS

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trevor J. Healey
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,715
Current Liabilities£59,923

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
11 July 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 July 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 March 2010Termination of appointment of Wayne Healey as a director (1 page)
15 March 2010Appointment of Mrs Jane Healey as a director (2 pages)
15 March 2010Director's details changed for Trevor John Healey on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages)
15 March 2010Appointment of Mrs Jane Healey as a director (2 pages)
15 March 2010Termination of appointment of Wayne Healey as a director (1 page)
15 March 2010Director's details changed for Trevor John Healey on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trevor John Healey on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Wayne Trevor John Healey on 1 October 2009 (2 pages)
19 February 2009Return made up to 28/01/08; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from pitax house 33 baldwins lane croxley green rickmansworth herts WD3 3LS (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Registered office changed on 19/02/2009 from pitax house 33 baldwins lane croxley green rickmansworth herts WD3 3LS (1 page)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/08; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
13 November 2008Registered office changed on 13/11/2008 from 73 clarendon road watford hertfordshire WD17 1TA (1 page)
13 November 2008Registered office changed on 13/11/2008 from 73 clarendon road watford hertfordshire WD17 1TA (1 page)
21 March 2007Return made up to 28/01/07; full list of members (2 pages)
21 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Location of debenture register (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 73 clarendon road watford WD1 1DS (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Location of debenture register (1 page)
7 February 2006Registered office changed on 07/02/06 from: 73 clarendon road watford WD1 1DS (1 page)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 August 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 January 2004Return made up to 28/01/04; full list of members (7 pages)
28 January 2004Return made up to 28/01/04; full list of members (7 pages)
10 March 2003Return made up to 28/01/03; full list of members (7 pages)
10 March 2003Return made up to 28/01/03; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2002Return made up to 28/01/01; full list of members (6 pages)
2 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
22 May 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
22 May 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
28 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
16 February 1999Company name changed thatchbury LTD\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed thatchbury LTD\certificate issued on 17/02/99 (2 pages)
28 January 1999Incorporation (14 pages)