Company NameWatterson Wealth Management Ltd
Company StatusDissolved
Company Number04846365
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(8 years, 10 months after company formation)
Appointment Duration11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(8 years, 11 months after company formation)
Appointment Duration10 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGeorge Watterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAccountant
Correspondence AddressKanzan
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameMaureen Watterson
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAccountant
Correspondence AddressKanzan
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NamePhilip John Anderson
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 February 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bluefingroup.co.uk/

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

10k at £1Bluefin Wealth Management Holdings LTD
100.00%
Ordinary A

Accounts

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

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (4 pages)
7 January 2013Application to strike the company off the register (4 pages)
27 December 2012Solvency Statement dated 27/12/12 (1 page)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2012Solvency statement dated 27/12/12 (1 page)
27 December 2012Statement by Directors (1 page)
27 December 2012Statement by directors (1 page)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2012Statement of capital on 27 December 2012
  • GBP 1.00
(5 pages)
27 December 2012Statement of capital on 27 December 2012
  • GBP 1.00
(5 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director on 29 June 2012 (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip John Anderson as a director on 29 June 2012 (1 page)
13 June 2012Appointment of Graham Harvey as a director (3 pages)
13 June 2012Appointment of Graham Harvey as a director on 31 May 2012 (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of John Simmonds as a director (1 page)
11 October 2011Termination of appointment of John Robert Simmonds as a director on 11 October 2011 (1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
13 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
13 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
13 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
3 December 2008Auditor's resignation (1 page)
3 December 2008Auditor's resignation (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 November 2008Sect 519 (1 page)
19 November 2008Sect 519 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Return made up to 25/07/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 25/07/08; full list of members (5 pages)
10 April 2008Appointment terminated secretary maureen watterson (1 page)
10 April 2008Appointment terminated director george watterson (1 page)
10 April 2008Appointment Terminated Secretary maureen watterson (1 page)
10 April 2008Appointment Terminated Director george watterson (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated secretary philip anderson (1 page)
12 March 2008Appointment Terminated Secretary philip anderson (1 page)
22 November 2007Amended full accounts made up to 31 December 2006 (17 pages)
22 November 2007Amended full accounts made up to 31 December 2006 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2007Return made up to 25/07/07; no change of members (6 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2006Return made up to 25/07/06; full list of members (6 pages)
10 August 2006Return made up to 25/07/06; full list of members (6 pages)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2005Registered office changed on 09/08/05 from: beck house 77A king street knutsford cheshire WA16 6TL (1 page)
9 August 2005Registered office changed on 09/08/05 from: beck house 77A king street knutsford cheshire WA16 6TL (1 page)
3 August 2005Return made up to 25/07/05; full list of members (6 pages)
3 August 2005Return made up to 25/07/05; full list of members (6 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
1 April 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
1 April 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
16 August 2003Ad 25/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 August 2003Ad 25/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)