Company NameWatts Watts Limited
Company StatusDissolved
Company Number00257698
CategoryPrivate Limited Company
Incorporation Date8 July 1931(92 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(73 years after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(74 years after company formation)
Appointment Duration10 months, 2 weeks (closed 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed15 August 1994(63 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr David Bond
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2000)
RoleInsurance Broker
Correspondence Address8 Upton Avenue
St Albans
Hertfordshire
AL3 5EW
Director NameFrank Tattershall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1994)
RoleInsurance Broker
Correspondence Address27 Duchess Court
Queens Promenade
Blackpool
Lancashire
FY2 9PR
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1996)
RoleInsurance Broker
Correspondence AddressWoodvale Spekes Road
Hempstead
Gillingham
Kent
ME7 3RS
Director NameMrs Anita Gay Robson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPax Railway Hill
Barham
Canterbury
Kent
CT4 6PZ
Director NameMr Cosmo Gordon Whiteley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AA
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed20 December 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(63 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(63 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(73 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(73 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (4 pages)
24 February 2005New director appointed (4 pages)
21 February 2005Director resigned (1 page)
1 February 2005Accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
20 October 2004New director appointed (4 pages)
20 October 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Accounts made up to 31 March 2000 (8 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
18 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
10 August 1998Accounts made up to 31 March 1998 (7 pages)
2 January 1998Return made up to 20/12/97; full list of members (7 pages)
1 September 1997Accounts made up to 31 March 1997 (7 pages)
10 July 1997Secretary's particulars changed (1 page)
27 December 1996Return made up to 20/12/96; full list of members (5 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Accounts made up to 31 March 1995 (12 pages)
29 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 1995Director resigned (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
25 November 1993Particulars of mortgage/charge (5 pages)
25 July 1990Declaration of satisfaction of mortgage/charge (1 page)
5 January 1990Particulars of mortgage/charge (4 pages)
8 July 1931Incorporation (51 pages)