Company NameWatts Electrical Limited
Company StatusDissolved
Company Number00159890
CategoryPrivate Limited Company
Incorporation Date23 October 1919(104 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameHenry Moat & Son,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(81 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 05 January 2010)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(81 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed14 September 1993(73 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 05 January 2010)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJon Richard Brockett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressThe Kraal
78a St Bernards Road
Solihull
West Midlands
B92 7BP
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Secretary NameRoger Anthony Jenkinson
NationalityBritish
StatusResigned
Appointed01 March 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address181 Walmley Ash Road
Walmley
Sutton Coldfield
West Midlands
B76 1JB
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(73 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(73 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(79 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£703,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Compulsory strike-off action has been suspended (1 page)
13 March 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Order of court - dissolution void (4 pages)
11 September 2007Order of court - dissolution void (4 pages)
1 November 2005Dissolved (1 page)
1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Declaration of solvency (3 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts made up to 31 March 2003 (2 pages)
31 March 2003Return made up to 25/02/03; full list of members (5 pages)
31 March 2003Return made up to 25/02/03; full list of members (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts made up to 31 March 2002 (2 pages)
25 March 2002Return made up to 25/02/02; full list of members (5 pages)
25 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
30 March 2001Return made up to 25/02/01; full list of members (5 pages)
30 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 January 2001Accounts made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts made up to 31 March 1999 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 October 1998Accounts made up to 31 December 1997 (2 pages)
1 June 1998Return made up to 25/02/98; full list of members (5 pages)
1 June 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 October 1997Accounts made up to 31 December 1996 (2 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
16 April 1997Return made up to 25/02/97; full list of members (9 pages)
16 April 1997Return made up to 25/02/97; full list of members (9 pages)
27 October 1996Accounts made up to 31 December 1995 (2 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 February 1996Return made up to 25/02/96; full list of members (8 pages)
29 February 1996Return made up to 25/02/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
14 October 1994Full accounts made up to 31 December 1993 (8 pages)
14 October 1994Full accounts made up to 31 December 1993 (8 pages)
10 September 1982Accounts made up to 31 December 1981 (6 pages)
10 September 1982Accounts made up to 31 December 1981 (6 pages)
16 June 1981Accounts made up to 31 December 2080 (6 pages)
16 June 1981Accounts made up to 31 December 1980 (6 pages)
19 June 1980Accounts made up to 31 December 1979 (6 pages)
19 June 1980Accounts made up to 31 December 2079 (6 pages)