Company NameWatchman Security Wardens (Retail) Limited
DirectorsAndrew Carson Hughes and Lesley Jane Hughes
Company StatusDissolved
Company Number02932977
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameJustrail Projects Limited

Business Activity

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

Directors

Director NameMr Andrew Carson Hughes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhually
Efenechtyd
Rhuthun
Clwyd
LL15 2PW
Wales
Secretary NameAlexander Thomson
NationalityBritish
StatusCurrent
Appointed06 September 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address72 Mariners Wharf
Coburg Quay
Liverpool
Merseyside
L3 4DB
Director NameMrs Lesley Jane Hughes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(2 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhually
Efenechtyd
Ruthin
Clwyd
LL15 2PW
Wales
Director NamePeter James Quinlivan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address276 Mather Avenue
Allerton
Liverpool
Merseyside
L18 9TQ
Secretary NameMr Andrew Carson Hughes
NationalityBritish
StatusResigned
Appointed09 June 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 September 1994)
RoleSecurity Guard
Country of ResidenceWales
Correspondence AddressRhually
Efenechtyd
Rhuthun
Clwyd
LL15 2PW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKidsons Impey
Devonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Appointment of a voluntary liquidator (1 page)
16 September 1998Statement of affairs (6 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 1997Appointment of a voluntary liquidator (1 page)
26 August 1997Registered office changed on 26/08/97 from: unit D40 brunswick business park liverpool L3 4BD (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 July 1996Return made up to 31/03/96; full list of members (5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 June 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)