Company NameHarold Watson Limited
Company StatusDissolved
Company Number03218088
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameInhoco 519 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Scott
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5LP
Director NameMr Peter Robert Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
Lancashire
OL4 4JP
Secretary NameMr James Anthony Scott
NationalityBritish
StatusClosed
Appointed23 December 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5LP
Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 10 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAshdene Knarr Lane
Delph
Oldham
Lancashire
OL3 5RH
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 10 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunkers Farm
Tunstead Lane, Greenfield
Oldham
OL3 7NY
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 10 December 2013)
RoleProd'N Director
Country of ResidenceEngland
Correspondence AddressHollin House
Lowgrove Lane Greenfield
Oldham
OL3 7LA
Director NameMichael Andrew Egerton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Garfield Close
Bamford
Rochdale
Lancashire
OL11 5RY
Director NameKeith David Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address50 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameAlan Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressMellings Farm Sourhall Road
Todmorden
Lancashire
OL14 7HZ
Director NameCaroline Mary Owens
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 1997)
RoleVenture Capitalist
Correspondence Address2 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameJean Bell
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleSecretary
Correspondence Address1 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameAngus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(4 years, 7 months after company formation)
Appointment Duration6 days (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressHillside Cottage
Wade Hill Lane Dobcross
Oldham
Lancashire
OL3 5RU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOakview Mills
Manchester Road
Greenfield, Oldham
Lancashire
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
23 May 2013Statement by Directors (1 page)
23 May 2013Solvency statement dated 07/05/13 (1 page)
23 May 2013Statement by directors (1 page)
23 May 2013Statement of capital on 23 May 2013
  • GBP 100
(4 pages)
23 May 2013Solvency Statement dated 07/05/13 (1 page)
23 May 2013Statement of capital on 23 May 2013
  • GBP 100
(4 pages)
9 May 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 07/05/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 07/05/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Redeem 700000 pref shares @ £1 each 07/05/2013
(28 pages)
9 May 2013Statement of capital on 7 May 2013
  • GBP 100
(5 pages)
9 May 2013Statement of capital on 7 May 2013
  • GBP 100
(5 pages)
9 May 2013Statement of capital on 7 May 2013
  • GBP 100
(5 pages)
9 May 2013Resolutions
  • RES13 ‐ Redeem 700000 pref shares @ £1 each 07/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
18 June 2012Full accounts made up to 30 September 2011 (11 pages)
18 June 2012Full accounts made up to 30 September 2011 (11 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
17 January 2011Full accounts made up to 30 September 2010 (11 pages)
17 January 2011Full accounts made up to 30 September 2010 (11 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
19 January 2010Full accounts made up to 30 September 2009 (11 pages)
19 January 2010Full accounts made up to 30 September 2009 (11 pages)
5 August 2009Return made up to 26/06/09; full list of members (5 pages)
5 August 2009Return made up to 26/06/09; full list of members (5 pages)
21 January 2009Full accounts made up to 30 September 2008 (11 pages)
21 January 2009Full accounts made up to 30 September 2008 (11 pages)
21 July 2008Return made up to 26/06/08; no change of members (8 pages)
21 July 2008Return made up to 26/06/08; no change of members (8 pages)
3 February 2008Full accounts made up to 30 September 2007 (11 pages)
3 February 2008Full accounts made up to 30 September 2007 (11 pages)
10 September 2007Return made up to 26/06/07; no change of members (8 pages)
10 September 2007Return made up to 26/06/07; no change of members (8 pages)
7 March 2007Full accounts made up to 30 September 2006 (12 pages)
7 March 2007Full accounts made up to 30 September 2006 (12 pages)
5 July 2006Return made up to 26/06/06; full list of members (8 pages)
5 July 2006Return made up to 26/06/06; full list of members (8 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (12 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (12 pages)
7 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 June 2005Full accounts made up to 30 September 2004 (12 pages)
1 June 2005Full accounts made up to 30 September 2004 (12 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 March 2004Full accounts made up to 30 September 2003 (12 pages)
6 March 2004Full accounts made up to 30 September 2003 (12 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
25 March 2003Full accounts made up to 30 September 2002 (14 pages)
25 March 2003Full accounts made up to 30 September 2002 (14 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
20 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
20 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 September 2000 (18 pages)
20 February 2001Full accounts made up to 30 September 2000 (18 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
23 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
23 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 July 2000Return made up to 28/06/00; full list of members (7 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page)
11 January 2000Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page)
18 August 1999Full group accounts made up to 3 April 1999 (20 pages)
18 August 1999Full group accounts made up to 3 April 1999 (20 pages)
18 August 1999Full group accounts made up to 3 April 1999 (20 pages)
26 July 1999Return made up to 28/06/99; full list of members (6 pages)
26 July 1999Return made up to 28/06/99; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 28/06/98; no change of members (5 pages)
4 August 1998Return made up to 28/06/98; no change of members (5 pages)
3 August 1998Full group accounts made up to 28 March 1998 (20 pages)
3 August 1998Full group accounts made up to 28 March 1998 (20 pages)
23 May 1998Particulars of property mortgage/charge (3 pages)
23 May 1998Particulars of property mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full group accounts made up to 29 March 1997 (22 pages)
29 January 1998Full group accounts made up to 29 March 1997 (22 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Return made up to 28/06/97; full list of members (9 pages)
30 July 1997Return made up to 28/06/97; full list of members (9 pages)
14 April 1997Company name changed inhoco 519 LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed inhoco 519 LIMITED\certificate issued on 15/04/97 (2 pages)
3 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Ad 09/09/96--------- £ si [email protected]=75000 £ ic 17985/92985 (2 pages)
13 January 1997Ad 09/09/96--------- £ si [email protected]=75000 £ ic 17985/92985 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Ad 26/07/96--------- £ si [email protected]=13 £ ic 92985/92998 (2 pages)
13 January 1997£ nc 91400/173800 06/09/96 (1 page)
13 January 1997Ad 26/07/96--------- £ si [email protected]=13 £ ic 92985/92998 (2 pages)
13 January 1997Ad 30/08/96--------- £ si [email protected]=8985 £ ic 9000/17985 (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Ad 30/08/96--------- £ si [email protected]=8985 £ ic 9000/17985 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997£ nc 91400/173800 06/09/96 (1 page)
27 November 1996Particulars of mortgage/charge (5 pages)
27 November 1996Particulars of mortgage/charge (5 pages)
27 November 1996Particulars of mortgage/charge (5 pages)
27 November 1996Particulars of mortgage/charge (5 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996Particulars of mortgage/charge (6 pages)
17 September 1996Particulars of mortgage/charge (6 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Ad 26/07/96--------- £ si [email protected]=13 £ ic 2/15 (2 pages)
11 September 1996Ad 26/07/96--------- £ si [email protected]=13 £ ic 2/15 (2 pages)
11 September 1996Ad 30/08/96--------- £ si [email protected]=8985 £ ic 15/9000 (2 pages)
11 September 1996Ad 30/08/96--------- £ si [email protected]=8985 £ ic 15/9000 (2 pages)
29 August 1996S-div 31/07/96 (1 page)
29 August 1996Nc inc already adjusted 26/07/96 (1 page)
29 August 1996S-div 31/07/96 (1 page)
29 August 1996Nc inc already adjusted 26/07/96 (1 page)
7 August 1996Memorandum and Articles of Association (16 pages)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1996Memorandum and Articles of Association (16 pages)
30 July 1996Registered office changed on 30/07/96 from: dennis house marsden street manchester M2 1JD (1 page)
30 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 July 1996Registered office changed on 30/07/96 from: dennis house marsden street manchester M2 1JD (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
28 June 1996Incorporation (23 pages)