Company NameOldfield Watson Limited
Company StatusDissolved
Company Number01043394
CategoryPrivate Limited Company
Incorporation Date22 February 1972(52 years, 2 months ago)
Dissolution Date6 May 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJanet Dorothy Watson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(19 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 06 May 2012)
RoleMarried Woman
Correspondence Address6 Paddy Bridge Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BP
Director NameMr Paul Christopher Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(19 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 06 May 2012)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address6 Paddy Bridge Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BP
Secretary NameJanet Dorothy Watson
NationalityBritish
StatusClosed
Appointed13 August 1991(19 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 06 May 2012)
RoleCompany Director
Correspondence Address6 Paddy Bridge Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BP
Director NameMay Watson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 May 1992)
RoleMarried Woman
Correspondence Address53 Erringden Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AR

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

3.1k at 1Mr Paul Christopher Watson
60.24%
Ordinary
1k at 1Myles Watson
20.12%
Ordinary
1000 at 1Ms Michlle Janet Ward
19.61%
Ordinary
2 at 1David Rodney Watson
0.04%
Ordinary

Financials

Year2014
Net Worth-£163,497
Cash£32,573
Current Liabilities£694,434

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 18 August 2011 (6 pages)
30 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (6 pages)
30 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2009Statement of affairs with form 4.19 (7 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-19
(1 page)
2 March 2009Statement of affairs with form 4.19 (7 pages)
12 February 2009Registered office changed on 12/02/2009 from unit 6C top land country business park cragg vale mytholmroyd hebden bridge west yorkshire HX7 5RU (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit 6C top land country business park cragg vale mytholmroyd hebden bridge west yorkshire HX7 5RU (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Return made up to 13/08/08; full list of members (4 pages)
28 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
22 September 2006Return made up to 13/08/06; full list of members (8 pages)
22 September 2006Return made up to 13/08/06; full list of members (8 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
31 May 2006Registered office changed on 31/05/06 from: moderna way mytholmroyd hebden bridge west yorkshire HX7 5PZ (1 page)
31 May 2006Registered office changed on 31/05/06 from: moderna way mytholmroyd hebden bridge west yorkshire HX7 5PZ (1 page)
17 October 2005Return made up to 13/08/05; full list of members (8 pages)
17 October 2005Return made up to 13/08/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Return made up to 13/08/04; full list of members (8 pages)
25 August 2004Return made up to 13/08/04; full list of members (8 pages)
16 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
16 April 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
24 August 2003Return made up to 13/08/03; full list of members (8 pages)
24 August 2003Return made up to 13/08/03; full list of members (8 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
16 October 2002Return made up to 13/08/02; full list of members (8 pages)
16 October 2002Return made up to 13/08/02; full list of members (8 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
18 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
3 January 2002Registered office changed on 03/01/02 from: new road, hebden bridge, yorks HX7 8AD (1 page)
3 January 2002Registered office changed on 03/01/02 from: new road, hebden bridge, yorks HX7 8AD (1 page)
3 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Return made up to 13/08/00; full list of members (7 pages)
29 September 2000Return made up to 13/08/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 September 1999Return made up to 13/08/99; no change of members (4 pages)
3 September 1999Return made up to 13/08/99; no change of members (4 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 November 1997Return made up to 13/08/97; no change of members (4 pages)
28 November 1997Return made up to 13/08/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 August 1995Return made up to 13/08/95; full list of members (6 pages)
24 August 1995Return made up to 13/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1995Ad 12/12/94--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
5 July 1995Ad 12/12/94--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 November 1988Allotment of shares (2 pages)
25 November 1988Allotment of shares (2 pages)
22 February 1972Incorporation (15 pages)
22 February 1972Incorporation (15 pages)