Company NameWatsons Transport (Leeds) Limited
DirectorPaul Anthony Watson
Company StatusDissolved
Company Number03215054
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Anthony Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleHaulage Contractor
Correspondence Address15 Broadford Road
Bolton
BL3 4NB
Secretary NameAdele Kathryn Watson
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleSecretary
Correspondence Address15 Broadford Road
Ladybridge
Bolton
Lancashire
BL3 4NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHlb Kidson
Barclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 September 2004Dissolved (1 page)
17 June 2004Return of final meeting of creditors (1 page)
10 September 2002Receiver's abstract of receipts and payments (3 pages)
9 September 2002Receiver ceasing to act (1 page)
13 November 2001Receiver's abstract of receipts and payments (2 pages)
16 February 2001Appointment of a liquidator (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
13 February 2001Administrative Receiver's report (9 pages)
12 February 2001Order of court to wind up (2 pages)
15 November 2000Appointment of receiver/manager (2 pages)
30 August 2000Return made up to 21/06/00; full list of members (6 pages)
30 March 2000£ nc 10000/49000 20/03/00 (1 page)
30 March 2000Ad 20/03/00--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 December 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 July 1999Return made up to 21/06/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 21/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 November 1997Registered office changed on 18/11/97 from: 1-3 grant avenue leeds w yorkshire LS7 1QJ (1 page)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
2 July 1996New director appointed (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 12 york place leeds LS1 2DS (1 page)
2 July 1996Director resigned (2 pages)
2 July 1996Secretary resigned (1 page)
21 June 1996Incorporation (10 pages)