Company NameConsumer Watchdog Limited
Company StatusDissolved
Company Number04251814
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYasir Beg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(12 months after company formation)
Appointment Duration2 years, 9 months (closed 05 April 2005)
RoleManager
Correspondence Address11 Clement Royds Street
Rochdale
Lancashire
OL12 6SG
Secretary NameNazma Auhtar
NationalityBritish
StatusClosed
Appointed08 July 2002(12 months after company formation)
Appointment Duration2 years, 9 months (closed 05 April 2005)
RoleMarketing Manager
Correspondence Address11 Clement Royds Street
Rochdale
Lancashire
OL12 6SG
Director NameAmira Baig
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2002)
RoleOperations Director
Correspondence Address58 Freemantle Road
Rugby
Warwickshire
CV22 7HZ
Director NameImran Beg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2001)
RoleSales Director
Correspondence Address58 Freemantle Road
Bilton
Rugby
Warwickshire
CV22 7HZ
Director NameRobert Boylan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 February 2002)
RoleSales Director
Correspondence Address27 Graham Road
Rugby
Warwickshire
CV21 3LD
Secretary NameYasir Beg
NationalityBritish
StatusResigned
Appointed25 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 February 2002)
RoleSecretary
Correspondence Address58 Freemantle Road
Rugby
Warwickshire
CV22 7HZ
Director NameLombard Company Directors Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameLombard Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ

Location

Registered Address45 Union Street
Oldham
Lancashire
OL1 1HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 November 2002Return made up to 13/07/02; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: suite 18 21-23 clifton road rugby CV21 3PY (1 page)
17 July 2002New director appointed (2 pages)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (16 pages)