Company NameWatson Dallas Doors & Window Systems Limited
Company StatusDissolved
Company Number03818999
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHugh Dallas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJandarth 26 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameMr James Steven Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameMr Robert Leggate Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Secretary NameMr Robert Leggate Wilson
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Director NameJohn Paul Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Rhindmuir View
Glasgow
G69 6PY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£471,545
Gross Profit£92,233
Net Worth-£3,094
Current Liabilities£214,759

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2006Receiver ceasing to act (1 page)
4 May 2006Receiver's abstract of receipts and payments (3 pages)
9 August 2005Receiver's abstract of receipts and payments (3 pages)
28 July 2004Receiver's abstract of receipts and payments (3 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
19 August 2003Receiver's abstract of receipts and payments (3 pages)
15 November 2002Administrative Receiver's report (9 pages)
7 August 2002Director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 7 chadderton street ancoats, manchester , M4 5WD (1 page)
10 July 2002Appointment of receiver/manager (2 pages)
23 October 2001Full accounts made up to 30 June 2001 (11 pages)
5 October 2001Return made up to 03/08/01; full list of members (7 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
13 October 2000Full accounts made up to 30 June 2000 (10 pages)
8 September 2000Return made up to 03/08/00; full list of members (7 pages)
23 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
3 August 1999Incorporation (16 pages)