WATERTON PARK PLC

3rd Floor Wellington Plaza 3rd Floor Wellington Plaza, Leeds, LS1 4DL
StatusDISSOLVED
Company No.02875332
CategoryPrivate Limited Company
Incorporated22 Nov 1993
Age30 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 4 months, 10 days

SUMMARY

WATERTON PARK PLC is an dissolved private limited company with number 02875332. It was incorporated 30 years, 6 months, 26 days ago, on 22 November 1993 and it was dissolved 13 years, 4 months, 10 days ago, on 08 February 2011. The company address is 3rd Floor Wellington Plaza 3rd Floor Wellington Plaza, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Leach

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Mar 2010

Action Date: 24 Feb 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-02-24

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Mar 2010

Action Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-12-15

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 26 Feb 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Jan 2010

Action Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-12-15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Dec 2008

Action Date: 15 Dec 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-12-15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Jan 2008

Action Date: 15 Dec 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-12-15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Jan 2008

Action Date: 15 Dec 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-12-15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Jan 2007

Action Date: 15 Dec 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-12-15

Documents

View document PDF

Miscellaneous

Date: 03 Oct 2006

Category: Miscellaneous

Type: MISC

Description: C/O replacement supervisor

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Jan 2006

Action Date: 15 Dec 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2005-12-15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Aug 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 08 Aug 2005

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 29/07/05 from: c/o kroll 5TH floor airdale house 77 albion street leeds LS1 5AP

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 20 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Miscellaneous

Date: 23 Feb 2005

Category: Miscellaneous

Type: MISC

Description: Supervisor's report on vol arr

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Feb 2005

Action Date: 15 Dec 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-12-15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 11 Feb 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Dec 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 13 Aug 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation receiver amended certificate of constitution

Date: 24 Jun 2003

Category: Insolvency

Type: 3.4

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 15 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration order

Date: 20 Dec 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 20 Dec 2002

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: the balk walton wakefield west yorkshire WF2 6QL

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 05/02/98 from: waterton park golf club the balk walton wakefield yorkshire WF3 6QL

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/07/96-31/07/96 £ si 335000@1=335000 £ ic 2915004/3250004

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 20/11/96 from: northfield house snelsins road cleckheaton west yorkshire BD19 3HE

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/05/96-31/05/96 £ si 40000@1=40000 £ ic 2875004/2915004

Documents

View document PDF


Some Companies

JOLLY FILMS LIMITED

SUITE 5 SUITE 5,EATON FORD,PE19 7AF

Number:10458059
Status:ACTIVE
Category:Private Limited Company

LADY FLASH LTD

79 MALYONS ROAD,LONDON,SE13 7XD

Number:11884162
Status:ACTIVE
Category:Private Limited Company

NEWS FACTOR (BOLTON) LTD

317C THE ESPLANADE,BOOTLE,L20 4SP

Number:11065173
Status:ACTIVE
Category:Private Limited Company

REVILO SIX LIMITED

MANSION HOUSE,YEOVIL,BA20 1EP

Number:11555686
Status:ACTIVE
Category:Private Limited Company

SKYPARK LIMITED

5 OWEN DRIVE,LIVERPOOL,L24 1YL

Number:05207778
Status:ACTIVE
Category:Private Limited Company

SPORTS DATACO ADVISORY LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:08903718
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source