Company NameBlue Watch Security Limited
DirectorsCharles Richard William Beer and India D'Beer
Company StatusDissolved
Company Number03236259
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 7 months ago)
Previous NameMidnight Spell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameCharles Richard William Beer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleSecurity Consultant
Correspondence Address3 Downley Avenue
Bradwell Common
Milton Keynes
MK13 8DB
Secretary NameMr Colin John Witherall
NationalityBritish
StatusCurrent
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters Cottage The Old School House
Leamington Road Princethorpe
Rugby
CV23 9PU
Director NameIndia D'Beer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleTrainee
Correspondence Address3 Downley Avenue
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DB
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Statement of affairs (8 pages)
29 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Appointment of a voluntary liquidator (1 page)
21 July 1999Registered office changed on 21/07/99 from: hamilton house 20-24 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
2 June 1999Particulars of mortgage/charge (11 pages)
28 August 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998New director appointed (2 pages)
17 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 August 1997Return made up to 09/08/97; full list of members (6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
9 August 1996Incorporation (14 pages)