WATERBORNE (LEIGHTON BUZZARD) LIMITED

Register to unlock more data on OkredoRegister

WATERBORNE (LEIGHTON BUZZARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023160

Incorporation date

27/06/2000

Size

Full

Contacts

Registered address

Registered address

C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon13/11/2012
Return of final meeting in a members' voluntary winding up
dot icon04/03/2012
Declaration of solvency
dot icon04/03/2012
Appointment of a voluntary liquidator
dot icon04/03/2012
Resolutions
dot icon20/02/2012
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2012-02-21
dot icon03/01/2012
Statement of capital on 2012-01-04
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2011
Statement by Directors
dot icon20/12/2011
Solvency Statement dated 08/12/11
dot icon20/12/2011
Resolutions
dot icon18/12/2011
Sub-division of shares on 2011-12-08
dot icon18/12/2011
Resolutions
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr David Ian Roberts on 2010-02-02
dot icon11/04/2011
Secretary's details changed for Mr Gareth Jones on 2010-02-02
dot icon11/04/2011
Director's details changed for Mr Clifford Anthony Quayle on 2010-02-02
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 09/04/09; full list of members
dot icon14/09/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 09/04/08; full list of members
dot icon13/04/2008
Director's Change of Particulars / clifford quayle / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: sarratt; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom
dot icon01/10/2007
Secretary resigned;director resigned
dot icon01/10/2007
New secretary appointed
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 09/04/07; full list of members
dot icon18/02/2007
Secretary resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 09/04/06; full list of members
dot icon26/05/2005
Return made up to 09/04/05; full list of members
dot icon26/05/2005
Location of register of members address changed
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Director's particulars changed
dot icon01/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon12/05/2004
Secretary resigned;director's particulars changed
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Director's particulars changed
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Director's particulars changed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ
dot icon01/05/2003
Return made up to 09/04/03; no change of members
dot icon01/05/2003
Secretary's particulars changed
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 20/06/02; full list of members
dot icon08/07/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Secretary resigned
dot icon16/01/2002
Registered office changed on 17/01/02 from: 2ND floor 5 wigmore street london W1U 1PB
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon08/01/2002
Resolutions
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2001
Particulars of mortgage/charge
dot icon27/12/2001
Declaration of assistance for shares acquisition
dot icon27/12/2001
Resolutions
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon16/12/2001
Secretary resigned
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Declaration of assistance for shares acquisition
dot icon16/12/2001
Resolutions
dot icon13/12/2001
Certificate of change of name
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
New director appointed
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Director resigned
dot icon21/06/2001
Declaration of assistance for shares acquisition
dot icon21/06/2001
Declaration of assistance for shares acquisition
dot icon21/06/2001
Ad 04/06/01--------- £ si 1488000@1
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
£ nc 1000/1489000 05/06/01
dot icon20/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Return made up to 28/06/01; full list of members
dot icon19/06/2001
Director resigned
dot icon22/04/2001
Registered office changed on 23/04/01 from: 9 queen anne street london W1M 1DA
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
New secretary appointed
dot icon18/03/2001
Director resigned
dot icon18/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon04/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Resolutions
dot icon08/10/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon03/10/2000
Certificate of change of name
dot icon02/10/2000
Registered office changed on 03/10/00 from: 10 snow hill london EC1A 2AL
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned;director resigned
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon27/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tribe, Nicholas John Grove
Director
09/07/2001 - 10/12/2001
31
Tribe, Nicholas John Grove
Director
26/01/2001 - 25/05/2001
31
Lee, Charles Mackenzie
Director
26/01/2001 - 10/12/2001
9
Kasch, Peter Carwile
Director
26/01/2001 - 10/12/2001
59
Roberts, David Ian
Director
10/10/2001 - Present
107

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 WATERBORNE (LEIGHTON BUZZARD) LIMITED

WATERBORNE (LEIGHTON BUZZARD) LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 WATERBORNE (LEIGHTON BUZZARD) LIMITED?

toggle

WATERBORNE (LEIGHTON BUZZARD) LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 13/02/2013.

Where is WATERBORNE (LEIGHTON BUZZARD) LIMITED located?

toggle

WATERBORNE (LEIGHTON BUZZARD) LIMITED is registered at C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does WATERBORNE (LEIGHTON BUZZARD) LIMITED do?

toggle

WATERBORNE (LEIGHTON BUZZARD) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for WATERBORNE (LEIGHTON BUZZARD) LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.