Company NameChateau Watches Limited
Company StatusDissolved
Company Number03561963
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameStampcroft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Secretary NameHannah Faye Levey
NationalityBritish
StatusClosed
Appointed09 February 2001(2 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressCaroline House 12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Director NameMrs Caroline Jennifer Anne Winburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Caroline Jennifer Anne Winburn
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameDr Ian Charles Winburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2002)
RoleDoctor
Correspondence Address2 Belle Grove West
Newcastle Upon Tyne
Tyne & Wear
NE2 4LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Philip Gerald Winburn
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
23 June 2011Secretary's details changed for Hannah Faye Levey on 15 May 2011 (1 page)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Philip Gerald Winburn on 12 May 2011 (2 pages)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Philip Gerald Winburn on 12 May 2011 (2 pages)
23 June 2011Registered office address changed from Chateau House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Hannah Faye Levey on 15 May 2011 (1 page)
23 June 2011Registered office address changed from Chateau House 12 Sheepscar Street South Leeds West Yorkshire LS7 1EF on 23 June 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Secretary's Change of Particulars / hannah levey / 01/05/2009 / HouseName/Number was: 80, now: 14; Street was: ingledew court, now: middlethorne close; Post Code was: LS17 8TY, now: LS17 8SD; Country was: , now: united kingdom (1 page)
9 June 2009Secretary's change of particulars / hannah levey / 01/05/2009 (1 page)
3 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
3 November 2008Accounts made up to 31 August 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Secretary's Change of Particulars / hannah winburn / 01/05/2008 / Surname was: winburn, now: levey; HouseName/Number was: , now: 80; Street was: 80 ingledew court, now: ingledew court (1 page)
25 June 2008Return made up to 12/05/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / hannah winburn / 01/05/2008 (1 page)
25 June 2008Return made up to 12/05/08; full list of members (3 pages)
31 July 2007Return made up to 12/05/07; full list of members (6 pages)
31 July 2007Return made up to 12/05/07; full list of members (6 pages)
11 June 2007Accounts made up to 31 August 2006 (6 pages)
11 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
3 August 2006Return made up to 12/05/06; full list of members (6 pages)
3 August 2006Return made up to 12/05/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
6 July 2006Accounts made up to 31 August 2005 (6 pages)
6 June 2005Return made up to 12/05/05; full list of members (6 pages)
6 June 2005Return made up to 12/05/05; full list of members (6 pages)
29 December 2004Accounts made up to 31 August 2004 (6 pages)
29 December 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
7 June 2004Return made up to 12/05/04; full list of members (6 pages)
7 June 2004Return made up to 12/05/04; full list of members (6 pages)
4 May 2004Accounts made up to 31 August 2003 (6 pages)
4 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
2 June 2003Return made up to 12/05/03; full list of members (6 pages)
2 June 2003Return made up to 12/05/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
2 June 2003Accounts made up to 31 August 2002 (5 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 June 2002Return made up to 12/05/02; full list of members (7 pages)
6 June 2002Return made up to 12/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2000Return made up to 12/05/00; full list of members (7 pages)
24 May 2000Return made up to 12/05/00; full list of members (7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
20 January 2000Accounts made up to 31 August 1999 (5 pages)
20 January 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 June 1999Return made up to 12/05/99; full list of members (6 pages)
3 June 1999Return made up to 12/05/99; full list of members (6 pages)
19 October 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
19 October 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
15 September 1998Company name changed stampcroft LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed stampcroft LIMITED\certificate issued on 16/09/98 (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998£ nc 100/100000 26/06/98 (1 page)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998£ nc 100/100000 26/06/98 (1 page)
12 May 1998Incorporation (13 pages)
12 May 1998Incorporation (13 pages)