Company NameCrimewatch (Port Talbot) Limited
DirectorsWilliam James Pearson and George Wright Shaw
Company StatusDissolved
Company Number02611626
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam James Pearson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address77 Glanaman Road
Cwmaman
Aberdare
Mid Glamorgan
CF44 6LA
Wales
Director NameGeorge Wright Shaw
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressRed Cottage 37 London Road
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2JW
Secretary NameGeorge Wright Shaw
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence AddressRed Cottage 37 London Road
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2JW
Director NameMrs Glenys Valerie Crompton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Pentwyn Baglan Road
Port Talbot
West Glamorgan
SA12 8EB
Wales
Director NameMr William Ivor Crompton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Pentwyn Baglan Road
Port Talbot
West Glamorgan
SA12 8EB
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMrs Heather Ann Lazarus
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Glenys Valerie Crompton
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Pentwyn Baglan Road
Port Talbot
West Glamorgan
SA12 8EB
Wales
Secretary NameMr Harry Pierre Lazarus
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Bernard Cryer
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address1 Michaelstone Terrace
Cwmavon
Port Talbot
W Glam
SA12 9AW
Wales
Director NamePeter David Graham Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence AddressNash Cottage
Nash
Cowbridge
South Glamorgan
CF71 7NS
Wales
Director NamePeter Anthony Perry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 1993)
RoleCompany Director
Correspondence Address2 Craig Crescent
Abercwmboi
Aberdare
Mid Glamorgan
CF44 6AE
Wales
Secretary NamePeter David Graham Evans
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence AddressNash Cottage
Nash
Cowbridge
South Glamorgan
CF71 7NS
Wales

Location

Registered AddressLines Henry
The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
20 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Registered office changed on 31/12/98 from: 25 longford street london NW1 3NY (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Registered office changed on 08/09/97 from: security house old road skewen,neath west glamorgan SA10 7LP (1 page)
5 September 1997Appointment of a voluntary liquidator (1 page)
5 September 1997Statement of affairs (5 pages)
5 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1997Auditor's resignation (1 page)
25 June 1997Return made up to 16/05/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
19 November 1996Registered office changed on 19/11/96 from: security house cramic way port talbot west glamorgan SA13 1RH (1 page)
4 June 1996Return made up to 16/05/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
24 May 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)