Company NameWatchman Security Wardens Ltd.
DirectorsPeter James Quinlivan and David Joseph Murray
Company StatusDissolved
Company Number02690057
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter James Quinlivan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address44 Avonmore Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AW
Director NameDavid Joseph Murray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(10 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Northumberland Grove
Dingle
Liverpool
L8 6TW
Director NameMr John Anthony Quinlivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration10 months, 3 weeks (resigned 06 January 1993)
RoleCompany Director
Correspondence Address44 Avonmore Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AW
Secretary NameMr Peter James Quinlivan
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration10 months, 3 weeks (resigned 06 January 1993)
RoleCompany Director
Correspondence Address44 Avonmore Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration3 days (resigned 21 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDevonshire House
26 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 August 1996Dissolved (1 page)
25 April 1996Liquidators statement of receipts and payments (5 pages)
21 March 1995Appointment of a voluntary liquidator (2 pages)
21 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 1995Registered office changed on 20/03/95 from: unit E6 brunswick enterprise centre liverpool L3 4BD (1 page)