Company NameWatchbox (Rugby) Limited
Company StatusDissolved
Company Number02161583
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)
Previous NameBanchory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher Mark Tattersall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 08 May 2010)
RoleCompany Director
Correspondence Address234 Middlewich Road
Sandbach
Cheshire
CW11 3EL
Director NameMr Edward Lord Tattersall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Farm Booth Lane
Moston
Sandbach
Cheshire
CW11 3PU
Director NameMartin Craig Tattersall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Lodge
Booth Lane Moston
Sandbach
Cheshire
CW11 3PU
Director NameNicholas Allan Tattersall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Vicarage Gardens
Elworth
Sandbach
Cheshire
CW11 3BZ
Secretary NameChristopher Mark Tattersall
NationalityBritish
StatusClosed
Appointed21 December 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 08 May 2010)
RoleCompany Director
Correspondence Address234 Middlewich Road
Sandbach
Cheshire
CW11 3EL
Director NameMr Ian Bailey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 March 2001)
RoleCompany Director
Correspondence Address8 Cefn Carnau
The Heath
Cardiff
South Wales
Director NameMr John Fielding
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressCharwell House 25 Nutcote
Naseby
Northampton
Northamptonshire
NN6 6DG
Secretary NameMr John Fielding
NationalityBritish
StatusResigned
Appointed29 January 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressCharwell House 25 Nutcote
Naseby
Northampton
Northamptonshire
NN6 6DG
Director NameJoyce Margaret Fielding
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2001)
RoleSecretary
Correspondence Address25 Nutcote
Naseby
Northampton
Northamptonshire
NN6 6DG

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£20,750
Cash£4,941
Current Liabilities£234,671

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 13 May 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Statement of affairs with form 4.19 (6 pages)
19 May 2008Statement of affairs with form 4.19 (6 pages)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-14
(1 page)
19 May 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Registered office changed on 29/04/2008 from alexander layton accountants 130-132 nantwich road crewe chesire CW2 6AZ (1 page)
29 April 2008Registered office changed on 29/04/2008 from alexander layton accountants 130-132 nantwich road crewe chesire CW2 6AZ (1 page)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 9-10 sheep street rugby warwicks CV21 3BV (1 page)
20 November 2007Registered office changed on 20/11/07 from: 9-10 sheep street rugby warwicks CV21 3BV (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 29/01/07; full list of members (9 pages)
23 February 2007Return made up to 29/01/07; full list of members (9 pages)
16 October 2006Total exemption small company accounts made up to 1 April 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 1 April 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 1 April 2006 (4 pages)
4 April 2006Return made up to 29/01/06; full list of members (9 pages)
4 April 2006Return made up to 29/01/06; full list of members (9 pages)
2 September 2005Total exemption small company accounts made up to 2 April 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 2 April 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 2 April 2005 (4 pages)
1 February 2005Return made up to 29/01/05; full list of members (9 pages)
1 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2004Total exemption small company accounts made up to 3 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 3 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 3 April 2004 (4 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
28 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 September 2003Total exemption small company accounts made up to 2 November 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 2 November 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 2 November 2002 (3 pages)
4 February 2003Return made up to 29/01/03; full list of members (9 pages)
4 February 2003Return made up to 29/01/03; full list of members (9 pages)
1 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 May 2002Return made up to 29/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2002Return made up to 29/01/02; full list of members (8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Auditor's resignation (1 page)
10 January 2002Auditor's resignation (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (5 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (5 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 29/01/00; full list of members (6 pages)
17 February 1999Return made up to 29/01/99; no change of members (4 pages)
17 February 1999Return made up to 29/01/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 January 1999Declaration of mortgage charge released/ceased (2 pages)
13 January 1999Declaration of mortgage charge released/ceased (2 pages)
16 March 1998Return made up to 29/01/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 March 1998Return made up to 29/01/98; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Return made up to 29/01/97; no change of members (4 pages)
3 February 1997Return made up to 29/01/97; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 February 1996Return made up to 29/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Return made up to 29/01/96; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 February 1990Ad 20/12/89--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages)
13 February 1990Ad 20/12/89--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages)
19 October 1987Wd 09/10/87 ad 21/09/87--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
19 October 1987Wd 09/10/87 ad 21/09/87--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)