About

Registered Number: 00365348
Date of Incorporation: 14/02/1941 (83 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Watford Metal Industry Group Ltd was founded on 14 February 1941 and has its registered office in Central Milton Keynes in Bucks, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Watford Metal Industry Group Ltd. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITHER, Kim Elizabeth 04 April 2011 16 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 March 2015
SH19 - Statement of capital 05 February 2015
RESOLUTIONS - N/A 20 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2015
CAP-SS - N/A 20 January 2015
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 04 March 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 April 2005
RESOLUTIONS - N/A 03 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 01 April 1997
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 25 January 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 25 April 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 13 April 1994
288 - N/A 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 10 March 1993
287 - Change in situation or address of Registered Office 19 January 1993
363s - Annual Return 30 June 1992
288 - N/A 27 April 1992
AA - Annual Accounts 04 February 1992
395 - Particulars of a mortgage or charge 18 September 1991
395 - Particulars of a mortgage or charge 13 September 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 05 November 1990
395 - Particulars of a mortgage or charge 20 September 1990
395 - Particulars of a mortgage or charge 13 July 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 08 February 1990
RESOLUTIONS - N/A 14 September 1989
RESOLUTIONS - N/A 14 September 1989
169 - Return by a company purchasing its own shares 13 September 1989
169 - Return by a company purchasing its own shares 13 September 1989
RESOLUTIONS - N/A 03 August 1989
395 - Particulars of a mortgage or charge 20 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
288 - N/A 04 March 1989
288 - N/A 01 March 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 21 December 1988
RESOLUTIONS - N/A 20 July 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1988
395 - Particulars of a mortgage or charge 05 November 1987
363 - Annual Return 01 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 20 December 1986
395 - Particulars of a mortgage or charge 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 1991 Fully Satisfied

N/A

Legal charge 30 August 1991 Fully Satisfied

N/A

Legal charge 30 August 1990 Fully Satisfied

N/A

Legal charge 25 June 1990 Fully Satisfied

N/A

Fixed and floating charge 27 February 1989 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Legal charge 05 November 1987 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Fixed and floating charge 03 June 1986 Fully Satisfied

N/A

Legal charge 11 December 1985 Fully Satisfied

N/A

Further guarantee & debenture 03 June 1985 Fully Satisfied

N/A

Guarantee & debenture 04 February 1982 Fully Satisfied

N/A

Further guarantee & debenture 11 May 1981 Fully Satisfied

N/A

Legal charge 26 September 1980 Fully Satisfied

N/A

Legal charge 26 September 1980 Fully Satisfied

N/A

13/7/84 further 9/5/86 deed of variation. Legal charge 28 May 1974 Fully Satisfied

N/A

Guarantee & debenture 01 January 1971 Fully Satisfied

N/A

Guarantee and debenture 20 February 1970 Fully Satisfied

N/A

Guarantee & debenture 26 June 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.