Company NameWatson & Lewis Limited
Company StatusDissolved
Company Number00319734
CategoryPrivate Limited Company
Incorporation Date19 October 1936(87 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Jack Stelm
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(64 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 27 February 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Cheviot Gardens
London
NW2 1QE
Director NameMr Anthony John Pritchett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressMorningside 31 The Wheatridge
Abbeydale
Gloucester
Gloucestershire
GL4 9DQ
Wales
Director NameIan David Legge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1991)
RoleManaging Director
Correspondence Address17 Clive Green
Bracknell
Berkshire
RG12 7JT
Director NameMr Anthony Russell Poeton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheep House
162 Tufley Avenue
Gloucester
Gloucestershire
GL1 5NS
Wales
Secretary NameMr David Gordon Bignell
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTresmere
Mayhill
Longhope
Gloucestershire
GL17 0NP
Wales
Director NameRoman Eisenstein
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(55 years, 9 months after company formation)
Appointment Duration17 years (resigned 31 July 2009)
RolePublisher
Correspondence Address32 Hodford Road
London
NW11 8NN
Director NameMrs Rosalie Barbara Rawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(55 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 1996)
RoleSecretary
Correspondence Address15 Basing Hill
London
NW11 8TE
Secretary NameMrs Rosalie Barbara Rawson
NationalityBritish
StatusResigned
Appointed30 July 1992(55 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2004)
RoleSecretary
Correspondence Address15 Basing Hill
London
NW11 8TE
Secretary NamePradeep Kantilal Kanjee
NationalitySouth African
StatusResigned
Appointed05 January 2004(67 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2006)
RoleAccountant
Correspondence Address3 Silvertree Lane
Greenford
Middlesex
UB6 8XD
Secretary NameMr Jack Stelm
NationalityBritish
StatusResigned
Appointed18 October 2006(70 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cheviot Gardens
London
NW2 1QE

Location

Registered AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,281
Cash£2,367
Current Liabilities£20,190

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

15 September 1981Delivered on: 28 September 1981
Satisfied on: 4 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362 high road, willesden, london N.W. 10 title number - mx 439494.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Restoration by order of the court (2 pages)
13 July 2017Restoration by order of the court (2 pages)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
7 August 2015Order of court to wind up (2 pages)
7 August 2015Order of court to wind up (2 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Jack Stelm on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Jack Stelm on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Jack Stelm on 1 October 2009 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Registered office address changed from 5 Cullen Way Park Royal London NW10 6JZ on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 5 Cullen Way Park Royal London NW10 6JZ on 11 August 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 July 2009Appointment terminated director roman eisenstein (1 page)
31 July 2009Appointment terminated secretary jack stelm (1 page)
31 July 2009Appointment terminated director roman eisenstein (1 page)
31 July 2009Appointment terminated secretary jack stelm (1 page)
20 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (5 pages)
23 June 2009Return made up to 25/05/09; full list of members (5 pages)
22 June 2009Return made up to 25/05/08; full list of members (5 pages)
22 June 2009Return made up to 25/05/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 July 2007Return made up to 25/05/07; full list of members (4 pages)
30 July 2007Return made up to 25/05/07; full list of members (4 pages)
4 April 2007Return made up to 25/05/06; full list of members (7 pages)
4 April 2007Return made up to 25/05/06; full list of members (7 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
30 August 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 June 2003Return made up to 07/06/03; full list of members (8 pages)
25 June 2003Return made up to 07/06/03; full list of members (8 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 October 2002Return made up to 07/06/02; full list of members (8 pages)
9 October 2002Return made up to 07/06/02; full list of members (8 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
21 May 2001Full accounts made up to 30 June 2000 (8 pages)
21 May 2001Full accounts made up to 30 June 2000 (8 pages)
7 March 2001Registered office changed on 07/03/01 from: 5 cullen way park royal london NW10 6LY (1 page)
7 March 2001Registered office changed on 07/03/01 from: 5 cullen way park royal london NW10 6LY (1 page)
6 November 2000Registered office changed on 06/11/00 from: 354 high road willesden london NW10 2EG (1 page)
6 November 2000Registered office changed on 06/11/00 from: 354 high road willesden london NW10 2EG (1 page)
2 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 2000Return made up to 07/06/00; change of members (6 pages)
29 June 2000Return made up to 07/06/00; change of members (6 pages)
28 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 June 1999Return made up to 07/06/99; full list of members (7 pages)
23 June 1999Return made up to 07/06/99; full list of members (7 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
18 May 1998Secretary's particulars changed (1 page)
18 May 1998Secretary's particulars changed (1 page)
10 May 1998Return made up to 07/06/97; full list of members (6 pages)
10 May 1998Return made up to 07/06/97; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
29 January 1998Accounts for a small company made up to 30 June 1996 (8 pages)
29 January 1998Accounts for a small company made up to 30 June 1996 (8 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1996Return made up to 07/06/96; no change of members (4 pages)
5 August 1996Director resigned (1 page)
5 August 1996Return made up to 07/06/96; no change of members (4 pages)
5 August 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1936Certificate of incorporation (1 page)
19 October 1936Incorporation (17 pages)
19 October 1936Incorporation (17 pages)
19 October 1936Certificate of incorporation (1 page)