Company NameWatson Wyatt Pretium Limited
Company StatusDissolved
Company Number03450534
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date5 July 2012 (11 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(12 years, 7 months after company formation)
Appointment Duration2 years (closed 05 July 2012)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr David Loveridge
StatusClosed
Appointed08 November 2010(13 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2012)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Paul Geoffrey Morris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Philip Alexander Cockbain
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOak End Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr John Michael Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2003)
RoleActuary
Country of ResidenceEngland
Correspondence AddressTinkers
4 Underhill Park Road
Reigate
Surrey
RH2 9LX
Director NameMr Robert David Masding
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2001)
RoleActuary
Correspondence AddressWhite Lea West
Rudgwick
West Sussex
RH12 3BG
Director NameAlastair Frank Maloch Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressNorells Ridge
High Park Avenue East Horsley
Leatherhead
Surrey
KT24 5DB
Secretary NameMr Trevor Spencer Freeguard
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressSpindles 70 Oakwood Road
Horley
Surrey
RH6 7BX
Director NameAlan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2004)
RoleManaging Partner
Correspondence AddressNidd House
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameJonathan Robert Beater
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2010)
RoleSecretary
Correspondence AddressWatson House
London Road
Reigate
Surrey
RH2 9PQ
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Chandrasekhar Ramamurthy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2011)
RoleBenefits Consultant
Country of ResidenceEngland
Correspondence AddressWatson House
London Road
Reigate
Surrey
RH2 9PQ
Director NameSimon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWatson House
London Road
Reigate
Surrey
RH2 9PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Watson Wyatt Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Liquidators statement of receipts and payments to 30 March 2012 (11 pages)
5 April 2012Return of final meeting in a members' voluntary winding up (14 pages)
5 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (11 pages)
5 April 2012Return of final meeting in a members' voluntary winding up (14 pages)
5 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (11 pages)
9 December 2011Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages)
6 December 2011Declaration of solvency (3 pages)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-23
(1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2011Declaration of solvency (3 pages)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(3 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(3 pages)
1 September 2011Termination of appointment of Chandrasekhar Ramamurthy as a director (1 page)
1 September 2011Termination of appointment of Chandrasekhar Ramamurthy as a director (1 page)
1 September 2011Appointment of Mr Paul Geoffrey Morris as a director (2 pages)
1 September 2011Appointment of Mr Paul Geoffrey Morris as a director (2 pages)
10 November 2010Appointment of Mr David Loveridge as a secretary (1 page)
10 November 2010Appointment of Mr David Loveridge as a secretary (1 page)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 30 June 2010 (8 pages)
13 October 2010Full accounts made up to 30 June 2010 (8 pages)
24 September 2010Termination of appointment of Simon Callander as a director (1 page)
24 September 2010Termination of appointment of Simon Callander as a director (1 page)
9 June 2010Termination of appointment of Jonathan Beater as a secretary (1 page)
9 June 2010Termination of appointment of Jonathan Beater as a secretary (1 page)
9 June 2010Appointment of Mr Vincent John Raimondo as a director (2 pages)
9 June 2010Appointment of Mr Vincent John Raimondo as a director (2 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Simon James Callander on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Simon James Callander on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Simon James Callander on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page)
9 October 2009Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 30 June 2009 (8 pages)
1 October 2009Full accounts made up to 30 June 2009 (8 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Full accounts made up to 30 June 2008 (8 pages)
16 October 2008Full accounts made up to 30 June 2008 (8 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
15 November 2006Full accounts made up to 30 June 2006 (12 pages)
15 November 2006Full accounts made up to 30 June 2006 (12 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Location of debenture register (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of debenture register (1 page)
31 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
31 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Return made up to 15/10/05; full list of members (2 pages)
1 November 2005Return made up to 15/10/05; full list of members (2 pages)
22 July 2005Full accounts made up to 30 April 2005 (10 pages)
22 July 2005Full accounts made up to 30 April 2005 (10 pages)
18 October 2004Return made up to 15/10/04; full list of members (2 pages)
18 October 2004Return made up to 15/10/04; full list of members (2 pages)
20 July 2004Full accounts made up to 30 April 2004 (10 pages)
20 July 2004Full accounts made up to 30 April 2004 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
30 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Return made up to 15/10/03; full list of members (7 pages)
30 July 2003Full accounts made up to 30 April 2003 (10 pages)
30 July 2003Full accounts made up to 30 April 2003 (10 pages)
1 November 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Return made up to 15/10/02; full list of members (7 pages)
4 September 2002Full accounts made up to 30 April 2002 (10 pages)
4 September 2002Full accounts made up to 30 April 2002 (10 pages)
31 October 2001Company name changed watson wyatt (uk) LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed watson wyatt (uk) LIMITED\certificate issued on 31/10/01 (2 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Full accounts made up to 30 April 2001 (7 pages)
6 July 2001Full accounts made up to 30 April 2001 (7 pages)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
1 November 2000Return made up to 15/10/00; full list of members (7 pages)
1 November 2000Return made up to 15/10/00; full list of members (7 pages)
23 August 2000Accounting reference date extended from 30/12/00 to 30/04/01 (1 page)
23 August 2000Accounting reference date extended from 30/12/00 to 30/04/01 (1 page)
9 August 2000Full accounts made up to 30 December 1999 (10 pages)
9 August 2000Full accounts made up to 30 December 1999 (10 pages)
22 October 1999Return made up to 15/10/99; full list of members (7 pages)
22 October 1999Return made up to 15/10/99; full list of members (7 pages)
8 August 1999Full accounts made up to 30 December 1998 (10 pages)
8 August 1999Full accounts made up to 30 December 1998 (10 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
21 September 1998Company name changed watson wyatt systems LIMITED\certificate issued on 21/09/98 (2 pages)
21 September 1998Company name changed watson wyatt systems LIMITED\certificate issued on 21/09/98 (2 pages)
11 May 1998Company name changed watson wyatt (uk) LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed watson wyatt (uk) LIMITED\certificate issued on 12/05/98 (2 pages)
19 January 1998Accounting reference date extended from 31/10/98 to 30/12/98 (1 page)
19 January 1998Accounting reference date extended from 31/10/98 to 30/12/98 (1 page)
8 January 1998Memorandum and Articles of Association (7 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 January 1998Memorandum and Articles of Association (7 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 November 1997Secretary resigned (1 page)
14 November 1997Company name changed onenet LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Company name changed onenet LIMITED\certificate issued on 17/11/97 (2 pages)
15 October 1997Incorporation (9 pages)