About

Registered Number: 05303251
Date of Incorporation: 02/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Watertight International Ltd was registered on 02 December 2004, it has a status of "Dissolved". This organisation has 4 directors listed as Leek, William, Pickles, Richard, Pickles, Richard Thomas, Wells, Howard in the Companies House registry. We do not know the number of employees at Watertight International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKLES, Richard Thomas 01 August 2009 21 July 2011 1
WELLS, Howard 01 January 2010 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LEEK, William 01 August 2009 01 August 2009 1
PICKLES, Richard 01 August 2009 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
WU15 - N/A 15 July 2019
WU07 - N/A 26 August 2018
LIQ MISC - N/A 14 May 2018
WU14 - N/A 09 February 2018
AD01 - Change of registered office address 22 November 2017
WU07 - N/A 10 August 2017
LIQ MISC - N/A 02 September 2016
LIQ MISC - N/A 25 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 June 2015
F14 - Notice of wind up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
AD01 - Change of registered office address 15 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 July 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 03 March 2014
COCOMP - Order to wind up 26 February 2014
F14 - Notice of wind up 26 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 04 January 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 07 March 2013
AP01 - Appointment of director 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 27 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
SH01 - Return of Allotment of shares 18 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
AA - Annual Accounts 28 September 2009
RESOLUTIONS - N/A 27 August 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 07 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 14 April 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 25 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.