WATCHBOX (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

WATCHBOX (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02161583

Incorporation date

06/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Gables Goostrey Lane, Twemlow Green, Nr Holmes Chapel, Cheshire CW4 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1987)
dot icon07/05/2010
Final Gazette dissolved following liquidation
dot icon07/02/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon07/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon15/07/2009
Liquidators' statement of receipts and payments to 2009-05-13
dot icon18/05/2008
Statement of affairs with form 4.19
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Appointment of a voluntary liquidator
dot icon28/04/2008
Registered office changed on 29/04/2008 from alexander layton accountants 130-132 nantwich road crewe chesire CW2 6AZ
dot icon14/02/2008
Return made up to 29/01/08; full list of members
dot icon19/11/2007
Registered office changed on 20/11/07 from: 9-10 sheep street rugby warwicks CV21 3BV
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 29/01/07; full list of members
dot icon15/10/2006
Total exemption small company accounts made up to 2006-04-01
dot icon03/04/2006
Return made up to 29/01/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-02
dot icon31/01/2005
Return made up to 29/01/05; full list of members
dot icon31/01/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2004
Total exemption small company accounts made up to 2004-04-03
dot icon07/02/2004
Return made up to 29/01/04; full list of members
dot icon27/01/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon03/09/2003
Total exemption small company accounts made up to 2002-11-02
dot icon03/02/2003
Return made up to 29/01/03; full list of members
dot icon30/06/2002
Accounts for a small company made up to 2001-10-31
dot icon04/05/2002
Return made up to 29/01/02; full list of members
dot icon04/05/2002
Location of register of members address changed
dot icon04/05/2002
Location of debenture register address changed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon09/01/2002
Auditor's resignation
dot icon28/10/2001
Director resigned
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
New director appointed
dot icon25/02/2001
Accounts for a small company made up to 2000-10-31
dot icon31/01/2001
Return made up to 29/01/01; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-10-31
dot icon02/02/2000
Return made up to 29/01/00; full list of members
dot icon02/02/2000
Registered office changed on 03/02/00
dot icon16/02/1999
Accounts for a small company made up to 1998-10-31
dot icon16/02/1999
Return made up to 29/01/99; no change of members
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Declaration of mortgage charge released/ceased
dot icon15/03/1998
Accounts for a small company made up to 1997-10-31
dot icon15/03/1998
Return made up to 29/01/98; full list of members
dot icon24/02/1997
Accounts for a small company made up to 1996-10-31
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Return made up to 29/01/97; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-10-31
dot icon17/02/1996
Return made up to 29/01/96; no change of members
dot icon17/02/1996
Director's particulars changed
dot icon17/02/1996
Location of register of members address changed
dot icon17/02/1996
Location of debenture register address changed
dot icon30/03/1995
Accounts for a small company made up to 1994-10-31
dot icon07/02/1995
Return made up to 29/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a small company made up to 1993-10-31
dot icon09/03/1994
Return made up to 29/01/94; no change of members
dot icon09/03/1994
Location of register of members address changed
dot icon09/03/1994
Location of debenture register address changed
dot icon20/04/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Return made up to 29/01/93; no change of members
dot icon11/10/1992
Registered office changed on 12/10/92 from: 68-70 cowbridge road east canton cardiff CF1 9DU
dot icon15/06/1992
Particulars of mortgage/charge
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon26/02/1992
Return made up to 29/01/92; full list of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon09/04/1991
Accounts for a small company made up to 1990-10-31
dot icon02/04/1991
Return made up to 29/01/91; full list of members
dot icon26/03/1991
Full accounts made up to 1989-10-31
dot icon29/11/1990
Director resigned;new director appointed
dot icon20/11/1990
Registered office changed on 21/11/90 from: charnell house 25 nutcote naseby northants
dot icon20/11/1990
Director resigned
dot icon27/08/1990
Particulars of mortgage/charge
dot icon15/03/1990
Return made up to 29/01/90; full list of members
dot icon12/02/1990
Ad 20/12/89--------- £ si 20000@1=20000 £ ic 60000/80000
dot icon12/02/1990
Ad 03/08/88--------- £ si 20000@1
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Nc inc already adjusted 03/08/88 03/08/88
dot icon09/03/1989
Full accounts made up to 1988-10-31
dot icon09/03/1989
Return made up to 03/02/89; full list of members
dot icon28/12/1988
Registered office changed on 29/12/88 from: 22 harborough road northampton NN2 7AZ
dot icon04/11/1987
Accounting reference date notified as 31/10
dot icon18/10/1987
Wd 09/10/87 ad 21/09/87--------- £ si 59998@1=59998 £ ic 2/60000
dot icon18/10/1987
Registered office changed on 19/10/87 from: churchill house 2 broadway kettering northants NN15 6DD
dot icon18/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1987
Certificate of change of name
dot icon15/10/1987
Nc inc already adjusted
dot icon15/10/1987
Resolutions
dot icon15/10/1987
Resolutions
dot icon06/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tattersall, Christopher Mark
Director
21/12/2001 - Present
1
Fielding, Joyce Margaret
Director
09/03/2001 - 21/12/2001
-
Tattersall, Edward Lord
Director
21/12/2001 - Present
1
Tattersall, Martin Craig
Director
21/12/2001 - Present
1
Tattersall, Nicholas Allan
Director
21/12/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATCHBOX (RUGBY) LIMITED

WATCHBOX (RUGBY) LIMITED is an(a) Dissolved company incorporated on 06/09/1987 with the registered office located at The Gables Goostrey Lane, Twemlow Green, Nr Holmes Chapel, Cheshire CW4 8BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATCHBOX (RUGBY) LIMITED?

toggle

WATCHBOX (RUGBY) LIMITED is currently Dissolved. It was registered on 06/09/1987 and dissolved on 07/05/2010.

Where is WATCHBOX (RUGBY) LIMITED located?

toggle

WATCHBOX (RUGBY) LIMITED is registered at The Gables Goostrey Lane, Twemlow Green, Nr Holmes Chapel, Cheshire CW4 8BH.

What does WATCHBOX (RUGBY) LIMITED do?

toggle

WATCHBOX (RUGBY) LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for WATCHBOX (RUGBY) LIMITED?

toggle

The latest filing was on 07/05/2010: Final Gazette dissolved following liquidation.