Company NameStockwatch Limited
Company StatusDissolved
Company Number02609411
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameDeviceagent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Taylor Donald
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 07 May 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCharles Edward Spencer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2013)
RoleInvestment Banker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusClosed
Appointed31 May 2012(21 years after company formation)
Appointment Duration11 months, 1 week (closed 07 May 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameNicholas John Bliss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 1991)
RoleSolicitor
Correspondence Address9 Sugden Road
London
SW11 5EB
Director NameMark Richard Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 1991)
RoleTrainee Solicitor
Correspondence Address4 Bishops Mansions
Fulham
London
SW6 6DZ
Secretary NameMark Richard Chapman
NationalityBritish
StatusResigned
Appointed04 June 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 1991)
RoleTrainee Solicitor
Correspondence Address4 Bishops Mansions
Fulham
London
SW6 6DZ
Director NameJohn Bryan Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 1995)
RoleStockbroker
Correspondence AddressLucas House 14 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JH
Director NameAndrew Urquhart Skinner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 15 November 2001)
RoleStockbroker
Correspondence Address38 Ripplevale Grove
London
N1 1HT
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 June 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameMr Richard James Harrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1992)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address57 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr Simon Miles Birkett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 24 September 2002)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Street
London
SW7 1EL
Secretary NameGordon John Barltrop Jones
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address33 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleStockbroker
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameJohn Louis Green
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1997)
RoleStockbroker
Correspondence AddressSilver Trees Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameMiss Eugenia Burt McGarth
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 July 1994)
RoleStockbroker
Correspondence AddressFlat 5
1 Ladbroke Square
London
W11 3LX
Director NameFiona Mhairi McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
RoleStockbroker
Correspondence Address50a Sugden Road
London
SW11 5EF
Director NamePaul Alister Jellicoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 1999)
RoleStockbroker
Correspondence AddressLong Acre Pear Tree Lane
Shorne
Gravesend
Kent
DA12 3JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 July 1996(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed30 June 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameNicholas Christian McCarthy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2009)
RoleBanker
Correspondence Address24 Spencer Hill
London
SW19 4NY
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 August 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed16 August 2005(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed03 August 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 June 2012Appointment of Mr Robert James Hinton as a secretary on 31 May 2012 (2 pages)
1 June 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 June 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 June 2012Termination of appointment of Sarah Caroline Gott as a secretary on 31 May 2012 (1 page)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
9 February 2011Director's details changed for Charles Edward Spencer on 25 June 2010 (2 pages)
9 February 2011Director's details changed for Charles Edward Spencer on 25 June 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
27 November 2009Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Charles Edward Spencer on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Charles Edward Spencer on 23 November 2009 (2 pages)
4 September 2009Accounts made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 August 2009Secretary appointed sarah maher (1 page)
4 August 2009Secretary appointed sarah maher (1 page)
3 August 2009Appointment terminated secretary pauline mcquillan (1 page)
3 August 2009Appointment Terminated Secretary pauline mcquillan (1 page)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 April 2009Appointment terminated director nicholas mccarthy (1 page)
8 April 2009Appointment Terminated Director nicholas mccarthy (1 page)
16 March 2009Director appointed charles edward spencer (1 page)
16 March 2009Director appointed charles edward spencer (1 page)
2 July 2008Accounts made up to 31 December 2007 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
25 February 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
15 June 2007Return made up to 10/05/07; full list of members (2 pages)
15 June 2007Return made up to 10/05/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
4 July 2006Return made up to 10/05/06; full list of members (2 pages)
4 July 2006Return made up to 10/05/06; full list of members (2 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
26 May 2005Return made up to 10/05/05; full list of members (2 pages)
26 May 2005Return made up to 10/05/05; full list of members (2 pages)
11 March 2005Accounts made up to 31 December 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2004Return made up to 10/05/04; full list of members (5 pages)
25 May 2004Return made up to 10/05/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Accounts made up to 31 December 2003 (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
30 October 2003Accounts made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 June 2003Location of register of members (1 page)
14 June 2003Location of register of members (1 page)
14 June 2003Return made up to 10/05/03; full list of members (5 pages)
14 June 2003Return made up to 10/05/03; full list of members (5 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
24 May 2002Return made up to 10/05/02; full list of members (5 pages)
24 May 2002Return made up to 10/05/02; full list of members (5 pages)
9 April 2002Accounts made up to 31 December 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
4 May 2001Accounts made up to 31 December 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
2 June 2000Return made up to 10/05/00; no change of members (6 pages)
2 June 2000Return made up to 10/05/00; no change of members (6 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 February 2000Accounts made up to 31 December 1999 (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
6 August 1999Return made up to 10/05/99; no change of members (5 pages)
6 August 1999Return made up to 10/05/99; no change of members (5 pages)
24 March 1999Accounts made up to 31 December 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 September 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
25 June 1997Location of register of directors' interests (1 page)
25 June 1997Location of register of directors' interests (1 page)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (7 pages)
1 April 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
15 September 1996Auditor's resignation (1 page)
15 September 1996Auditor's resignation (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
14 July 1996Full accounts made up to 31 December 1995 (8 pages)
14 July 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Location of register of members (1 page)
18 June 1996Location of register of members (1 page)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (8 pages)
3 August 1995Full accounts made up to 31 December 1994 (8 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)