Company NameH A Watson Limited
Company StatusDissolved
Company Number04927088
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameF W Hempel Metals UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr Stuart George Horner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2013)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address99 Woodfoot Road
Moorgate
Rotherham
South Yorkshire
S60 3EH
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed22 October 2003(1 week, 6 days after company formation)
Appointment Duration10 years (resigned 24 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

1 at £1Hempel Wire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Resolutions
  • RES13 ‐ Strike off approval 07/04/2015
(2 pages)
2 June 2015Application to strike the company off the register (3 pages)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Termination of appointment of Stuart Horner as a director (1 page)
3 April 2013Termination of appointment of Stuart Horner as a director (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Richard Probert Pearson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stuart George Horner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Probert Pearson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stuart George Horner on 26 October 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 December 2007Registered office changed on 28/12/07 from: 2 whitehall quay leeds LS1 4HG (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 whitehall quay leeds LS1 4HG (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Location of debenture register (1 page)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
27 November 2006Return made up to 09/10/06; full list of members (2 pages)
27 November 2006Return made up to 09/10/06; full list of members (2 pages)
8 November 2005Return made up to 09/10/05; full list of members (7 pages)
8 November 2005Return made up to 09/10/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
27 November 2003Company name changed f w hempel metals uk LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed f w hempel metals uk LIMITED\certificate issued on 27/11/03 (2 pages)
19 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)