Company NameWatson Wire Ltd
Company StatusDissolved
Company Number06247571
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameF W Hempel Wire Ltd

Business Activity

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

Directors

Director NameRobert Lionel Rowles
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressDellside Dell Road
Finchampstead
Wokingham
Berkshire
RG40 3TD
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(6 years, 5 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
50.00%
Ordinary
1 at £1Richard Probert Pearson
50.00%
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 (2 pages)
2 June 2015Application to strike the company off the register (2 pages)
2 June 2015Resolutions
  • RES13 ‐ Strike off approval 07/04/2015
(2 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)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(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)
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)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 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)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 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)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 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)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
22 May 2009Return made up to 15/05/09; 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)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 September 2007Memorandum and Articles of Association (15 pages)
28 September 2007Memorandum and Articles of Association (15 pages)
29 August 2007Ad 15/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 August 2007Ad 15/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2007Company name changed f w hempel wire LTD\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed f w hempel wire LTD\certificate issued on 28/08/07 (2 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)
15 May 2007Secretary resigned (1 page)