WATTRID LIMITED

Register to unlock more data on OkredoRegister

WATTRID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02866111

Incorporation date

25/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon29/08/2016
Application to strike the company off the register
dot icon17/11/2015
Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon16/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/11/2015
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon07/10/2015
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/12/2014
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon16/12/2014
Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon22/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon22/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Termination of appointment of Graham Bisset as a secretary
dot icon19/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/12/2012
Secretary's details changed for Mr Graham Ferguson Bisset on 2012-10-01
dot icon09/12/2012
Director's details changed for Christopher Cole on 2012-10-01
dot icon01/11/2012
Termination of appointment of Peter Gill as a director
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon24/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2009
Director appointed peter richard gill
dot icon13/05/2009
Appointment terminated director malcolm paul
dot icon18/12/2008
Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS
dot icon26/10/2008
Return made up to 26/10/08; full list of members
dot icon19/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon12/10/2008
Resolutions
dot icon02/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/11/2007
Return made up to 26/10/07; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/10/2006
Return made up to 26/10/06; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon01/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/11/2004
Return made up to 26/10/04; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/11/2003
Return made up to 26/10/03; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/10/2002
Return made up to 26/10/02; full list of members
dot icon14/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 26/10/01; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/11/2000
Auditor's resignation
dot icon31/10/2000
Return made up to 26/10/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/11/1999
Return made up to 26/10/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 26/10/98; full list of members
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Registered office changed on 05/01/98 from: red tiles 62 park road woking surrey GU22 7DB
dot icon16/12/1997
New secretary appointed
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon01/12/1997
Return made up to 26/10/97; no change of members
dot icon01/12/1997
Full accounts made up to 1997-04-30
dot icon06/11/1997
Certificate of change of name
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon06/11/1996
Return made up to 26/10/96; no change of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon28/01/1996
Director's particulars changed
dot icon25/01/1996
Secretary's particulars changed
dot icon27/11/1995
Return made up to 26/10/95; full list of members
dot icon12/07/1995
Registered office changed on 13/07/95 from: 11-12 haymarket london SW1Y 4BP
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon30/01/1995
Full accounts made up to 1994-04-30
dot icon29/10/1994
Return made up to 26/10/94; full list of members
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon19/03/1994
Accounting reference date notified as 30/04
dot icon29/11/1993
Secretary resigned;director resigned;new director appointed
dot icon29/11/1993
New secretary appointed
dot icon29/11/1993
Registered office changed on 30/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Edward
Director
25/10/1993 - 25/11/1997
24
Cole, Christopher
Director
25/11/1997 - 19/10/2014
66
London Law Services Limited
Nominee Director
25/10/1993 - 25/10/1993
15403
Paul, Malcolm Stephen
Director
25/11/1997 - 05/05/2009
70
Ridley, Michael James
Director
25/10/1993 - 25/11/1997
11

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 WATTRID LIMITED

WATTRID LIMITED is an(a) Dissolved company incorporated on 25/10/1993 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATTRID LIMITED?

toggle

WATTRID LIMITED is currently Dissolved. It was registered on 25/10/1993 and dissolved on 21/11/2016.

Where is WATTRID LIMITED located?

toggle

WATTRID LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does WATTRID LIMITED do?

toggle

WATTRID LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WATTRID LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.