Company NameWatts Bros.(Milliners)Limited
Company StatusDissolved
Company Number00369407
CategoryPrivate Limited Company
Incorporation Date16 September 1941(82 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 4 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 NameMrs Winifred Nellie Watts
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(50 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleSecretary
Correspondence AddressFlat 3 Richmond Court
Stockport
Cheshire
SK2 7LJ
Secretary NameMrs Winifred Nellie Watts
NationalityBritish
StatusClosed
Appointed23 March 1992(50 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressFlat 3 Richmond Court
Stockport
Cheshire
SK2 7LJ
Director NameRosemary Helen Watts
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressOak Lea
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director NameMr Peter Leslie Watts
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(50 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleManager
Correspondence AddressHollin Old Hall East Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5LY
Director NameMr Thomas Albert Leslie Watts
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(50 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressFlat 3 93 Gatley Road Cheadle
Stockport
Cheshire
SK8 1LX
Director NamePeter Leslie Watts
NationalityBritish
StatusResigned
Appointed23 March 1993(51 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 1999)
RoleManager
Correspondence AddressOak Lea
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL

Location

Registered Address20 Dale Street
Manchester
Cheshire
M1 1FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,580
Cash£1,890
Current Liabilities£15,311

Accounts

Latest Accounts19 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End19 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
28 March 2000Return made up to 23/03/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 19 December 1998 (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
2 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1998Accounts for a small company made up to 19 December 1997 (6 pages)
9 April 1997Accounts for a small company made up to 19 December 1996 (6 pages)
7 March 1997Registered office changed on 07/03/97 from: 24 lever street manchester 1 (1 page)
12 September 1996Accounts for a small company made up to 19 December 1995 (6 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 19 December 1994 (6 pages)
1 May 1995Return made up to 23/03/95; no change of members (4 pages)