Company NameWatch2Watch Plc
Company StatusDissolved
Company Number03692787
CategoryPublic Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Philip Alan Bunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameIan Woodhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressWest Coombe
North Banks
Hassocks
West Sussex
BN6 8JG
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameSimon David Follet Snell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(1 year after company formation)
Appointment Duration24 years, 3 months
RoleOperations Director
Correspondence Address2 Cranworth Road
Winchester
Hampshire
SO22 6SD
Director NameJason Henry Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressCoppice House Redland End
Princes Risborough
Buckinghamshire
HP27 0RS
Director NameMr Karl Steven Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2000)
RoleCompany Director
Correspondence Address6 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£664,005
Net Worth£205,397
Cash£106,983
Current Liabilities£338,063

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2004Liquidators statement of receipts and payments (7 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Statement of affairs (9 pages)
7 January 2002Appointment of a voluntary liquidator (1 page)
7 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2001Registered office changed on 26/11/01 from: 9 tufton street london SW1P 3QB (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (21 pages)
25 April 2000Registered office changed on 25/04/00 from: 97 kings road london E4 7HP (1 page)
15 March 2000Registered office changed on 15/03/00 from: unit h 3RD floor 21 heathmans road london SW6 4TJ (1 page)
9 February 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
(22 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (2 pages)
25 January 2000Director resigned (2 pages)
21 December 1999Ad 21/05/99--------- £ si [email protected]=3025 £ ic 432546/435571 (2 pages)
21 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 September 1999Registered office changed on 14/09/99 from: st jame's court brown street manchester M2 2JF (1 page)
26 August 1999Ad 08/03/99--------- £ si [email protected]=224211 £ ic 208335/432546 (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
10 June 1999Ad 21/05/99--------- £ si [email protected]=208333 £ ic 224210/432543 (19 pages)
5 May 1999Director's particulars changed (1 page)
6 April 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Listing of particulars (38 pages)
10 March 1999S-div 08/03/99 (1 page)
10 March 1999£ nc 1000/640000 08/03/99 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (3 pages)
7 January 1999Incorporation (14 pages)