Company NameWatchman Underwriting Agencies Ltd.
Company StatusDissolved
Company Number02853952
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameSteven Henry Whybrow
NationalityBritish
StatusClosed
Appointed30 September 1994(1 year after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2006)
RoleSecretary
Correspondence Address17 Sandstone Close
Calvert
Buckingham
Buckinghamshire
MK18 2FE
Director NameMr Howard George Vincent Cooke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressSleepers Buckland Lane
Maidstone
Kent
ME16 0BH
Secretary NameMrs Mary Diana Rapley
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address195 Dale Street
Chatham
Kent
ME4 6QJ
Director NameMr Colin John Stutton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleInsurance Consultant
Correspondence Address87 Cleave Road
Gillingham
Kent
ME7 4AX
Secretary NameLesley Anne Webb
NationalityBritish
StatusResigned
Appointed31 August 1994(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address181 Kenton Road
Kenton
Harrow
Middlesex
HA3 0EY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£797
Cash£559
Current Liabilities£72,574

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
11 November 2005Return made up to 05/09/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Registered office changed on 10/08/04 from: buckingham house east buckingham parade the broadway stanmore middlesex HA7 4YS (1 page)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 16/09/03; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2003Full accounts made up to 31 March 2001 (12 pages)
23 September 2002Return made up to 16/09/02; full list of members (6 pages)
26 November 2001Return made up to 16/09/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 January 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 April 1999Full accounts made up to 31 March 1998 (11 pages)
1 October 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 July 1998Accounts for a small company made up to 30 September 1996 (4 pages)
2 February 1998Director resigned (1 page)
2 February 1998Return made up to 16/09/97; full list of members (6 pages)
2 February 1998Registered office changed on 02/02/98 from: abacus house 74 college road maidstone kent ME15 6SL (1 page)
21 July 1997Auditor's resignation (1 page)
20 September 1996Return made up to 16/09/96; no change of members (5 pages)
2 October 1995Return made up to 16/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)