Company NameDerek Watkinson Limited
DirectorElaine Watkinson
Company StatusDissolved
Company Number02781812
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameElaine Watkinson
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 week, 4 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary/Director
Correspondence Address73 Redhill Avenue
Kendray
Barnsley
South Yorkshire
S70 3LB
Secretary NameDerek Watkinson
NationalityBritish
StatusCurrent
Appointed14 November 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressFlat 6 Ashfield Court
Doncaster Road
Barnsley
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Derek Watkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 week, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 1993)
RoleCivil Engineering Contractor
Correspondence Address73 Redhill Avenue
Barnsley
South Yorkshire
S70 3LB
Secretary NameMr Derek Watkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1994)
RoleCivil Engineering Contractor
Correspondence Address73 Redhill Avenue
Barnsley
South Yorkshire
S70 3LB
Director NameMr Ian Watkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 1993)
RoleCivil Engineer/Director
Correspondence Address18 Lesley Road
Kendray
Barnsley
Sth Yorkshire
S70
Secretary NameMr Ian Watkinson
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 1993)
RoleCivil Engineer/Director
Correspondence Address18 Lesley Road
Kendray
Barnsley
Sth Yorkshire
S70
Director NamePaul Raymond Gelder
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 1994)
RoleCivil Engineering
Correspondence Address18 Victoria Street
Stairfoot
Barnsley
South Yorkshire
S70 3EP
Secretary NamePaul Raymond Gelder
NationalityBritish
StatusResigned
Appointed29 October 1993(9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 1994)
RoleCivil Engineering
Correspondence Address18 Victoria Street
Stairfoot
Barnsley
South Yorkshire
S70 3EP
Director NameDarren Dudley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address21 Pine Close
Kendray
Barnsley
South Yorkshire
S70 3DH
Secretary NameElaine Watkinson
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1995)
RoleSecretary
Correspondence Address73 Redhill Avenue
Kendray
Barnsley
South Yorkshire
S70 3LB

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 July 1997Dissolved (1 page)
17 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1996Appointment of a voluntary liquidator (1 page)
12 January 1996Registered office changed on 12/01/96 from: 73 redhill ave kendray barnsley stm yorks (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
9 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)