About

Registered Number: 03460535
Date of Incorporation: 04/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: C/O QA LIMITED, Islington House, Brown Lane West, Leeds, West Yorkshire, LS12 6BD

 

Watermans People & Organisational Development Ltd was established in 1997, it's status at Companies House is "Dissolved". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Nigel Philip 04 November 1997 14 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 28 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
225 - Change of Accounting Reference Date 24 March 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 30 July 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 November 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
395 - Particulars of a mortgage or charge 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 28 January 1999
395 - Particulars of a mortgage or charge 14 May 1998
225 - Change of Accounting Reference Date 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2008 Fully Satisfied

N/A

Mortgage 21 September 1999 Fully Satisfied

N/A

Debenture 07 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.