Company NameVictoria Watson Claims Consultancy Limited
Company StatusDissolved
Company Number05309006
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameFoldertree Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictoria Jane Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 17 August 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence Address30 Bakers Court Great Cornard
Sudbury
Suffolk
CO10 0GG
Secretary NameJohn Peter Watson
NationalityBritish
StatusClosed
Appointed29 December 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 17 August 2010)
RoleRetired
Correspondence Address30 Bakers Court
Great Cornard
Sudbury
Suffolk
CO10 0GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£3,950
Current Liabilities£4,123

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2009Register(s) moved to registered inspection location (1 page)
13 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-13
  • GBP 1
(5 pages)
13 December 2009Register(s) moved to registered inspection location (1 page)
13 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-13
  • GBP 1
(5 pages)
13 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-13
  • GBP 1
(5 pages)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Register inspection address has been changed (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Return made up to 09/12/08; full list of members (3 pages)
29 December 2008Return made up to 09/12/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 09/12/06; full list of members (2 pages)
8 February 2007Return made up to 09/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 09/12/05; full list of members (2 pages)
12 January 2006Return made up to 09/12/05; full list of members (2 pages)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Registered office changed on 19/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Registered office changed on 19/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
17 January 2005Company name changed foldertree LIMITED\certificate issued on 17/01/05 (3 pages)
17 January 2005Company name changed foldertree LIMITED\certificate issued on 17/01/05 (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
9 December 2004Incorporation (17 pages)
9 December 2004Incorporation (17 pages)