Company NameWatts Estate Agents Ltd
Company StatusDissolved
Company Number03725842
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter Douglass
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressEasterly Cottage
Main Street, Anston
Sheffield
South Yorkshire
S25 4BE
Secretary NameVikki Watts
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressEasterly Cottage
Main Street, Anston
Sheffield
South Yorkshire
S25 4BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Turnover£76,983
Net Worth-£13,350
Cash£100
Current Liabilities£30,119

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 September 2003Registered office changed on 26/09/03 from: mahony green & co (accountants) LIMITED 441 gateford road worksop S81 7BN (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2003Registered office changed on 13/03/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
28 November 2002Registered office changed on 28/11/02 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 03/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 03/03/00; full list of members (6 pages)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)