Company NameROY Watson Limited
Company StatusDissolved
Company Number03165214
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Dissolution Date20 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Watson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSmiths Farm
49 Elmers Green
Skelmserdale
Lancs
WN8 6SG
Director NameSusan Margaret Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSmiths Farm 49 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Secretary NameSusan Margaret Watson
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSmiths Farm 49 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Director NameMr Ian James McEvoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 20 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Albert Road West
Heaton
Bolton
BL1 5HW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Administrator's progress report to 11 March 2009 (13 pages)
20 March 2009Notice of move from Administration to Dissolution (13 pages)
23 October 2008Administrator's progress report to 17 September 2008 (13 pages)
16 May 2008Statement of administrator's proposal (35 pages)
3 April 2008Registered office changed on 03/04/2008 from no 1 old hall street liverpool L3 9SX (1 page)
29 March 2008Appointment of an administrator (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 27/02/07; full list of members (8 pages)
8 September 2006Return made up to 27/02/06; full list of members (8 pages)
4 January 2006Full accounts made up to 28 February 2005 (16 pages)
29 September 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
4 January 2005Full accounts made up to 28 February 2004 (17 pages)
27 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 27/02/03; full list of members (7 pages)
31 December 2003Full accounts made up to 28 February 2003 (18 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
20 December 2002Full accounts made up to 28 February 2002 (18 pages)
11 March 2002Return made up to 27/02/02; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (5 pages)
17 October 2001Full accounts made up to 28 February 2001 (16 pages)
19 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 29 February 2000 (16 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2000£ nc 2000/2667 23/02/00 (1 page)
5 August 1999Full accounts made up to 28 February 1999 (17 pages)
12 March 1999Return made up to 27/02/99; no change of members (4 pages)
20 July 1998Full accounts made up to 28 February 1998 (12 pages)
7 April 1998Ad 27/02/96-28/02/97 £ si 1998@1 (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 20 derby street ormskik lancashire L39 2BY (1 page)
22 December 1997Full accounts made up to 28 February 1997 (12 pages)
5 March 1997Return made up to 27/02/97; full list of members (6 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
5 March 1996Director resigned (1 page)
27 February 1996Incorporation (13 pages)