Company NameRichardson & Watson Limited
DirectorLeslie Brown
Company StatusDissolved
Company Number01453098
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leslie Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleStereotyper
Correspondence Address4 Jubilee Croft
Drighlington
Bradford
West Yorkshire
BD11 1LZ
Secretary NameMr Leslie Brown
NationalityBritish
StatusCurrent
Appointed20 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address4 Jubilee Croft
Drighlington
Bradford
West Yorkshire
BD11 1LZ
Secretary NameAndrew Brown
NationalityBritish
StatusCurrent
Appointed02 September 1996(16 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressLilac Tree Cottage
20 Brook Hill, Baildon
Shipley
West Yorkshire
BD17 6NS
Director NameMr Ronald Welsh
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 1994)
RoleSterotyper
Correspondence Address28 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Director NameMrs Barbara Welsh
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address28 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH

Location

Registered AddressC/O Chamberlain &Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,217
Cash£216
Current Liabilities£125,557

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (4 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (8 pages)
7 November 2002Registered office changed on 07/11/02 from: sherman house 5 waterloo way leeds LS13 2EF (1 page)
6 November 2002Statement of affairs (7 pages)
6 November 2002Appointment of a voluntary liquidator (1 page)
6 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 13/02/02--------- £ si 3500@1=3500 £ ic 324/3824 (2 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 June 2001Return made up to 20/02/01; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Return made up to 20/02/00; full list of members (7 pages)
22 April 1999Return made up to 20/02/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 February 1998Return made up to 20/02/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Particulars of mortgage/charge (14 pages)
10 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 November 1996New secretary appointed (2 pages)
25 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Director resigned (1 page)
22 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 September 1995Particulars of contract relating to shares (4 pages)
22 September 1995Ad 28/03/95--------- £ si 124@1 (2 pages)
12 September 1995Ad 28/03/95--------- £ si 124@1=124 £ ic 200/324 (2 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)