Company NameAERO Motors (J. Watson) Limited
DirectorsAnne Watson and James Watson
Company StatusDissolved
Company Number00598515
CategoryPrivate Limited Company
Incorporation Date7 February 1958(66 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressViront
Val Fortaine
Alderney
Gyh9 3yd
Director NameJames Watson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleMotor Engineer
Correspondence AddressViront
Val Fortaine
Alderney
Gyh9 3yd
Secretary NameJames Watson
NationalityBritish
StatusCurrent
Appointed15 May 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressViront
Val Fortaine
Alderney
Gyh9 3yd

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,101,983
Cash£714,304
Current Liabilities£14,266

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2006Return of final meeting in a members' voluntary winding up (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Declaration of solvency (3 pages)
30 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Registered office changed on 28/06/04 from: 9 portland terrace jesmond newcastle NE2 1QQ (1 page)
9 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 May 2003Registered office changed on 15/05/03 from: bromily gubeon wood tranwell woods morpeth northumberland NE61 6BH (1 page)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 1999Return made up to 15/05/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 15/05/98; no change of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 15/05/97; full list of members (6 pages)
29 April 1997Registered office changed on 29/04/97 from: two ball lonnen, newcastle upon tyne NE4 9SL (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Return made up to 15/05/95; no change of members (4 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1995Auditor's resignation (1 page)
15 March 1988Director resigned (1 page)
21 October 1987Particulars of mortgage/charge (3 pages)