Company NameJohn Watney & Co. Limited
Company StatusDissolved
Company Number00193990
CategoryPrivate Limited Company
Incorporation Date26 November 1923(100 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(76 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(76 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(76 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameColin Sydney George
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(68 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RolePersonnel Director
Correspondence AddressThe Curatage
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HX
Director NameMr John Robin Harding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(68 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1993)
RolePlanning & Development Director
Correspondence AddressKings Clere
Chestnut Way
Stoke Mandeville
Buckinghamshire
HP22 5UY
Director NameWilliam Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(68 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1992)
RoleChartered Accountant
Correspondence Address5 Wyre Close
Haddenham
Aylesbury
Buckinghamshire
HP17 8AU
Secretary NameJames Donald Graham Campbell
NationalityBritish
StatusResigned
Appointed13 April 1992(68 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address31 Mansell Road
Acton
London
W3 7QH
Secretary NameNicola Mary Coyle
NationalityBritish
StatusResigned
Appointed27 November 1992(69 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(69 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(70 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(72 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameBernadette Kathrina O'Connor
NationalityBritish
StatusResigned
Appointed16 February 1996(72 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address76 Dewsbury Road
London
NW10 1EP
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(74 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(74 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 March 1998(74 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (8 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
12 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (7 pages)
12 January 2010Liquidators statement of receipts and payments to 14 December 2009 (7 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
27 December 2008Appointment of a voluntary liquidator (1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
27 December 2008Appointment of a voluntary liquidator (1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(3 pages)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(1 page)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 May 2006Return made up to 13/04/06; full list of members (2 pages)
2 May 2006Return made up to 13/04/06; full list of members (2 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2005Return made up to 13/04/05; full list of members (2 pages)
26 April 2005Return made up to 13/04/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 September 2004Accounts made up to 30 June 2004 (4 pages)
5 May 2004Accounts made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 April 2004Return made up to 13/04/04; full list of members (2 pages)
28 April 2004Return made up to 13/04/04; full list of members (2 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
13 May 2003Return made up to 13/04/03; full list of members (5 pages)
24 March 2003Accounts made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
17 April 2002Accounts made up to 30 June 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 July 2001Return made up to 13/04/01; full list of members (5 pages)
2 July 2001Return made up to 13/04/01; full list of members (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
1 May 2001Accounts made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 April 2000Accounts made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
27 April 2000Return made up to 13/04/00; no change of members (7 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
21 December 1998Location of register of directors' interests (1 page)
21 December 1998Location of register of directors' interests (1 page)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Secretary's particulars changed (1 page)
29 September 1996Full accounts made up to 31 December 1995 (10 pages)
29 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 September 1996Secretary's particulars changed (1 page)
17 September 1996Secretary's particulars changed (1 page)
16 April 1996Return made up to 13/04/96; full list of members (7 pages)
16 April 1996Return made up to 13/04/96; full list of members (7 pages)
28 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (1 page)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 13/04/95; no change of members (10 pages)
23 April 1995Return made up to 13/04/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
18 June 1991Full accounts made up to 31 December 1990 (11 pages)
18 June 1991Full accounts made up to 31 December 1990 (11 pages)
22 May 1990Return made up to 14/05/90; full list of members (6 pages)
22 May 1990Return made up to 14/05/90; full list of members (6 pages)
16 June 1989Full accounts made up to 31 December 1988 (12 pages)
16 June 1989Full accounts made up to 31 December 1988 (12 pages)