Company NameRon Watts Limited
Company StatusDissolved
Company Number00700212
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Watts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(30 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 22 July 2010)
RoleShips Chandler
Correspondence AddressThe Anchorage 54 Humberston Avenue
Humberston
Grimsby
North East Lincolnshire
DN36 4SS
Secretary NameJennifer Watts
NationalityBritish
StatusClosed
Appointed31 August 1991(30 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 22 July 2010)
RoleCompany Director
Correspondence AddressThe Anchorage 54 Humberston Avenue
Humberston
Grimsby
N E Lincolnshire
DN36 4SS
Director NameJennifer Watts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(44 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2010)
RoleCompany Director
Correspondence AddressThe Anchorage 54 Humberston Avenue
Humberston
Grimsby
N E Lincolnshire
DN36 4SS
Director NameMr Ronald Roger Watts
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 1 month after company formation)
Appointment Duration15 years (resigned 22 September 2006)
RoleRetired
Correspondence Address17 Little Coates Road
Grimsby
N E Lincolnshire
DN34 4NG
Director NameLyn Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1993)
RoleCo Director
Correspondence AddressHumberston House
Humberston Road, New Waltham
Grimsby
South Humberside
DN36 4RP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,888
Cash£37
Current Liabilities£369,855

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
5 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (7 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2010Liquidators statement of receipts and payments to 12 April 2010 (7 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Insolvency:replacement of liquidator (17 pages)
30 January 2010Insolvency:replacement of liquidator (17 pages)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
31 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 3 October 2008 (7 pages)
29 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (7 pages)
29 April 2008Liquidators statement of receipts and payments to 3 October 2008 (7 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
19 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2007Statement of affairs (6 pages)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2007Statement of affairs (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: hutton road fish docks grimsby north east lincolnshire DN31 3PT (1 page)
17 April 2007Registered office changed on 17/04/07 from: hutton road fish docks grimsby north east lincolnshire DN31 3PT (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 November 2006Return made up to 04/09/06; full list of members (7 pages)
29 November 2006Return made up to 04/09/06; full list of members (7 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006New director appointed (1 page)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006New director appointed (1 page)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 November 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2004Return made up to 04/09/04; full list of members (7 pages)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 September 2001Return made up to 04/09/01; full list of members (6 pages)
18 September 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 September 2000Return made up to 04/09/00; full list of members (6 pages)
19 September 2000Return made up to 04/09/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 November 1999Return made up to 04/09/99; no change of members (4 pages)
3 November 1999Return made up to 04/09/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Return made up to 04/09/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Return made up to 04/09/97; full list of members (5 pages)
2 October 1997Return made up to 04/09/97; full list of members (5 pages)
2 October 1997Secretary's particulars changed (1 page)
2 October 1997Location of register of members (1 page)
2 October 1997Director's particulars changed (1 page)
2 October 1997Secretary's particulars changed (1 page)
2 October 1997Location of register of members (1 page)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
8 November 1996Return made up to 31/08/96; no change of members (4 pages)
8 November 1996Return made up to 31/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
20 September 1979Annual return made up to 13/06/79 (7 pages)
20 September 1979Annual return made up to 13/06/79 (7 pages)
6 July 1962New secretary appointed (2 pages)
6 July 1962New secretary appointed (2 pages)
1 March 1962Allotment of shares (2 pages)
1 March 1962Allotment of shares (2 pages)
4 August 1961Incorporation (20 pages)
4 August 1961Incorporation (20 pages)
28 July 1961New secretary appointed (2 pages)
28 July 1961New secretary appointed (2 pages)