Background WavePink WaveYellow Wave

WATERSTON GAMMA LIMITED (00737773)

WATERSTON GAMMA LIMITED (00737773) is an active UK company. incorporated on 15 October 1962. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (2320) and 1 other business activities. WATERSTON GAMMA LIMITED has been registered for 63 years. Current directors include VAN RIETSCHOTEN, Harry Frederik Constantijn.

Company Number
00737773
Status
active
Type
ltd
Incorporated
15 October 1962
Age
63 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2320)
Directors
VAN RIETSCHOTEN, Harry Frederik Constantijn
SIC Codes
2320, 5151

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSTON GAMMA LIMITED

WATERSTON GAMMA LIMITED is an active company incorporated on 15 October 1962 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2320) and 1 other business activity. WATERSTON GAMMA LIMITED was registered 63 years ago.(SIC: 2320, 5151)

Status

active

Active since 63 years ago

Company No

00737773

LTD Company

Age

63 Years

Incorporated 15 October 1962

Size

N/A

Accounts

ARD: 31/12

Overdue

14 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 20 September 2010 (15 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2011
Period: 1 January 2010 - 31 December 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 August 2016
For period ending 3 August 2016

Previous Company Names

GORL LIMITED
From: 8 September 1998To: 15 April 2011
GULF OIL REFINING LIMITED
From: 15 October 1962To: 8 September 1998
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

10 Furnival Street London EC4A 1AB
From: 21 February 2013To: 1 August 2014
10 Furnival Street London EC4A 1AB
From: 28 January 2013To: 21 February 2013
10 Furnival Street London EC4A 1YH
From: 30 September 2011To: 28 January 2013
10 Furnival Street London EC4A 1YH
From: 30 September 2011To: 30 September 2011
C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9BU
From: 15 October 1962To: 30 September 2011
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Capital Update
Apr 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CURRIE, Murdoch William

Active
Adelaide House, LondonEC4R 9HA
Secretary
Appointed 03 Apr 2003

VAN RIETSCHOTEN, Harry Frederik Constantijn

Active
Schiedamsesingel 161-A, RotterdamFOREIGN
Born November 1966
Director
Appointed 21 Aug 2006

KERSLAKE, Rosaleen Clare

Resigned
Little Manor House, WestcottRH4 3NJ
Secretary
Appointed N/A
Resigned 31 Jan 1996

PHELAN, Richard Joseph

Resigned
16a Lyndley Chase, CheltenhamGL52 4YZ
Secretary
Appointed 01 Feb 1996
Resigned 07 Sept 1998

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 07 Sept 1998
Resigned 03 Apr 2003

BAAS, Dick

Resigned
Charlotte Van Pallandtlaan 19, Netherlands
Born March 1948
Director
Appointed 07 Sept 1998
Resigned 21 Aug 2006

BONINI, Simon Mark

Resigned
Frederikstraat 60, Den Haag
Born January 1962
Director
Appointed 21 Aug 2006
Resigned 01 Jul 2007

CHAPMAN, Colin Michael, Dr

Resigned
Trevelyan, PershoreWR10 3BH
Born March 1957
Director
Appointed 01 Feb 1996
Resigned 22 Dec 1997

CLARKE, David Robert Smalley

Resigned
Mayeston House, Pembroke DockSA72 4UQ
Born May 1939
Director
Appointed N/A
Resigned 22 Dec 1997

DAVIES, Robert Stephen

Resigned
Merecombe House, TewkesburyGL20 7JW
Born February 1945
Director
Appointed N/A
Resigned 22 Dec 1997

DROGE, Joost Bart Maria

Resigned
Baar6340
Born January 1963
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2010

DUNLEY, Christopher John Stewart

Resigned
Church Road, Haywards HeathRH16 3NY
Born December 1967
Director
Appointed 01 Jun 2008
Resigned 31 May 2010

KERSLAKE, Rosaleen Clare

Resigned
Little Manor House, WestcottRH4 3NJ
Born March 1957
Director
Appointed N/A
Resigned 31 Jan 1996

O'DONNELL, John Michael

Resigned
Whistlefield Killam Lane, CheltenhamGL54 4HX
Born October 1948
Director
Appointed 01 Jul 1997
Resigned 07 Sept 1998

RING, Michael Fielding

Resigned
262 Great Western Road, AberdeenAB10 6PJ
Born April 1952
Director
Appointed 22 Dec 1997
Resigned 07 Sept 1998

RIXON, Peter Andrew Robin

Resigned
49 Sandringham Court, LondonW9 1UA
Born December 1945
Director
Appointed 22 Dec 1997
Resigned 07 Sept 1998

SETCHELL, David Lloyd

Resigned
South Hayes, CheltenhamGL53 9DE
Born April 1937
Director
Appointed N/A
Resigned 23 Dec 1997

SNOW, Frank Dennis

Resigned
7 St Stephens Manor, CheltenhamGL51 3GF
Born May 1943
Director
Appointed N/A
Resigned 23 Oct 1995

TEICHMAN, Daniel Paul

Resigned
3265 Reliez Court, Lafayette
Born July 1954
Director
Appointed 03 Feb 1998
Resigned 07 Sept 1998

VAN HOVELL TOT WESTERFLIER, Haroun Cyrus Tancredisamson

Resigned
47e Harrington Gardens, LondonSW7 4JU
Born April 1972
Director
Appointed 21 Aug 2006
Resigned 21 Oct 2009

VAN POECKE, Marcel Quirinus Henricus

Resigned
AntwerpB-2018
Born February 1960
Director
Appointed 01 Jun 2008
Resigned 18 Aug 2008

VAN POECKE, Paulus Quirinus Jacobus

Resigned
Markendaalseweg 329-18, NetherlandsFOREIGN
Born February 1962
Director
Appointed 07 Sept 1998
Resigned 15 Dec 2009
Fundings
Financials
Latest Activities

Filing History

152

Restoration Order Of Court
3 September 2024
AC92AC92
Gazette Dissolved Liquidation
2 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 February 2018
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 December 2017
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 December 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 December 2015
4.684.68
Liquidation Disclaimer Notice
17 August 2015
F10.2F10.2
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 December 2014
4.684.68
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2013
4.684.68
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 October 2012
4.684.68
Liquidation Voluntary Statement Of Affairs With Form Attached
13 October 2011
4.204.20
Liquidation Voluntary Appointment Of Liquidator
13 October 2011
600600
Resolution
13 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2011
CONNOTConfirmation Statement Notification
Legacy
15 April 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2011
SH19Statement of Capital
Legacy
15 April 2011
CAP-SSCAP-SS
Resolution
15 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Memorandum Articles
14 April 2005
MEM/ARTSMEM/ARTS
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 April 2000
287Change of Registered Office
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
155(6)a155(6)a
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
9 September 1998
287Change of Registered Office
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363aAnnual Return
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
4 September 1996
363aAnnual Return
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
5 August 1994
363x363x
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
4 August 1993
363x363x
Legacy
15 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Memorandum Articles
16 June 1992
MEM/ARTSMEM/ARTS
Resolution
16 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
12 January 1989
88(2)Return of Allotment of Shares
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
28 April 1988
288288
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts