Company NameWatersmeet Trust Limited
Company StatusDissolved
Company Number04796617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameChristopher John Veale Darlington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Westwick Place
Watford
Hertfordshire
WD25 0FD
Director NameRichard James Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleActor Singer
Correspondence Address65 Lower Paddock Road
Oxhey
Watford
Hertfordshire
WD19 4GU
Director NameMr Philip John Ray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleChartered Civil Engineer
Correspondence Address2 Swallow Close
Rickmansworth
Hertfordshire
WD3 2DZ
Director NameQuentin Michael Vaile
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleLicensing Executive
Correspondence Address53 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCaroline Jane White
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 The Cloisters
Rickmansworth
Hertfordshire
WD3 1HL
Director NameMr Richard Alexander Lawman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(6 months after company formation)
Appointment Duration20 years, 4 months
RoleConsulting Civil & Structural
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 10 Church Street
Rickmansworth
Hertfordshire
WD3 1BS
Director NameMaurice Edward Ray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address5 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Anthony Samuel Gould
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleInternational Marketing Consul
Country of ResidenceEngland
Correspondence AddressGlobetrotter Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NamePaula Hisckcocks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleTeacher
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameTimothy James Oakley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address240 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LQ
Director NameDr Andrew John Pendlebury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleChartered Engineer Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTemplewood 8 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameRichard Anthony Lewis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(5 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 March 2004)
RoleCompany Director
Correspondence Address34 Murray Road
Northwood
Middlesex
HA6 2YL
Director NameMichael John Stratton Thompson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 2004)
RoleRetired
Correspondence Address70 Church Lane
Sarratt
Hertfordshire
WD3 6HL

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,202
Cash£128,386
Current Liabilities£101,534

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2007Dissolved (1 page)
19 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2006Liquidators statement of receipts and payments (6 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Notice of Constitution of Liquidation Committee (2 pages)
11 February 2005Statement of affairs (11 pages)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2005Registered office changed on 27/01/05 from: 28 church street rickmansworth hertfordshire WD3 1DD (1 page)
7 January 2005New director appointed (2 pages)
17 December 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 March 2004 (15 pages)
29 June 2004Annual return made up to 12/06/04
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 11 church street rickmansworth hertfordshire WD3 1DB (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
20 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 October 2003Director resigned (1 page)
12 June 2003Incorporation (28 pages)