Company NameWatershed Finance Limited
Company StatusDissolved
Company Number09960525
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Jane Harrington
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2018(2 years, 6 months after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Christopher James Malcolm Harrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ

Location

Registered Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
1 April 2021Application to strike the company off the register (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Appointment of Mrs Linda Jane Harrington as a director on 27 July 2018 (2 pages)
18 February 2019Termination of appointment of Christopher James Malcolm Harrington as a director on 27 July 2018 (1 page)
18 February 2019Notification of Linda Jane Harrington as a person with significant control on 26 July 2018 (2 pages)
18 February 2019Cessation of Christopher James Malcolm Harrington as a person with significant control on 26 July 2018 (1 page)
13 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)