Company NameWatts Holdings Limited
Company StatusDissolved
Company Number01304070
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years, 1 month 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 November 2004(27 years, 8 months after company formation)
Appointment Duration1 year, 5 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(28 years, 3 months 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
Appointed04 July 1994(17 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameFrank Tattershall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleInsurance Broker
Correspondence Address27 Duchess Court
Queens Promenade
Blackpool
Lancashire
FY2 9PR
Director NameMr Cosmo Gordon Whiteley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AA
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1994(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address18 Corsica Street
Islington
London
N5 1JN
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(27 years, 10 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 2005New director appointed (4 pages)
9 September 2005Director resigned (1 page)
24 February 2005New director appointed (4 pages)
21 February 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 December 2004New director appointed (6 pages)
17 December 2004Director resigned (1 page)
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 2001Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
15 June 2000Director's particulars changed (1 page)
25 May 2000New director appointed (2 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (5 pages)
19 October 1998Director's particulars changed (1 page)
8 October 1998Director resigned (1 page)
2 January 1998Return made up to 20/12/97; full list of members (7 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 December 1996Return made up to 20/12/96; full list of members (5 pages)
6 August 1996Director's particulars changed (1 page)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 April 1995Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)