Company NameWatchman Traffic Limited
Company StatusDissolved
Company Number05519165
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date16 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(2 years, 11 months after company formation)
Appointment Duration4 years (closed 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hall Drive
Middleton
Manchester
Lancashire
M24 1NE
Secretary NameMiss Anna Marie Higgins
NationalityBritish
StatusClosed
Appointed09 July 2008(2 years, 11 months after company formation)
Appointment Duration4 years (closed 16 July 2012)
RoleCompany Director
Correspondence Address24 Hall Drive
Alkrington,Middleton
Manchester
M24 1NE
Director NameMr James Anthony Barnard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parrswood Avenue
Didsbury
Manchester
M20 5WB
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMayfair
Baghill Road West Ardsley
Wakefield
West Yorkshire
WF3 1DG
Director NameMr Graeme William Oliver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Lodge
6 Millbrook Close Shaw
Oldham
Lancashire
OL2 8QA
Director NameKenneth Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2008)
RoleFinancial Director
Correspondence AddressMayfair
Baghill Road West Ardsley
Wakefield
West Yorkshire
WF3 1DG
Director NamePaul Norton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2008)
RoleCommercial Director
Correspondence Address20 Mount View Road
Hepworth
Huddersfield
West Yorkshire
HD9 1JA
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA

Location

Registered AddressThe Chancery
58 Pring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at 1Brightstar Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£952,621
Current Liabilities£1,185,585

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Notice of move from Administration to Dissolution on 2 April 2012 (56 pages)
16 April 2012Notice of move from Administration to Dissolution (56 pages)
22 November 2011Administrator's progress report to 20 October 2011 (114 pages)
22 November 2011Administrator's progress report to 20 October 2011 (114 pages)
31 August 2011Statement of affairs with form 2.14B (5 pages)
31 August 2011Statement of affairs with form 2.14B (5 pages)
5 July 2011Notice of deemed approval of proposals (1 page)
5 July 2011Notice of deemed approval of proposals (1 page)
20 June 2011Statement of administrator's proposal (117 pages)
20 June 2011Statement of administrator's proposal (117 pages)
5 May 2011Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages)
3 May 2011Appointment of an administrator (1 page)
3 May 2011Appointment of an administrator (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 October 2010Termination of appointment of Graeme Oliver as a director (1 page)
18 October 2010Termination of appointment of Graeme Oliver as a director (1 page)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1,000
(6 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1,000
(6 pages)
7 June 2010Termination of appointment of James Barnard as a director (2 pages)
7 June 2010Termination of appointment of James Barnard as a director (2 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
16 December 2009Accounts for a small company made up to 31 October 2008 (9 pages)
16 December 2009Accounts for a small company made up to 31 October 2008 (9 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
12 August 2009Auditor's resignation (1 page)
12 August 2009Auditor's resignation (1 page)
5 May 2009Accounts for a small company made up to 31 October 2007 (8 pages)
5 May 2009Accounts for a small company made up to 31 October 2007 (8 pages)
18 March 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
18 March 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
14 November 2008Return made up to 26/07/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from unit 3 aniseed park broadgate chadderton oldham lancashire OL9 9XA (1 page)
14 November 2008Registered office changed on 14/11/2008 from unit 3 aniseed park broadgate chadderton oldham lancashire OL9 9XA (1 page)
14 November 2008Return made up to 26/07/08; full list of members (4 pages)
23 July 2008Director appointed michael braddock (3 pages)
23 July 2008Secretary appointed annamarie higgins (1 page)
23 July 2008Director appointed richard worswick (3 pages)
23 July 2008Director appointed richard worswick (3 pages)
23 July 2008Director appointed michael braddock (3 pages)
23 July 2008Secretary appointed annamarie higgins (1 page)
16 July 2008Appointment terminated director paul norton (1 page)
16 July 2008Appointment Terminated Director paul norton (1 page)
16 July 2008Appointment Terminate, Director And Secretary Kenneth Taylor Logged Form (1 page)
16 July 2008Appointment terminate, director and secretary kenneth taylor logged form (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
1 December 2007Return made up to 26/07/07; no change of members (7 pages)
1 December 2007Return made up to 26/07/07; no change of members (7 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 September 2006Return made up to 26/07/06; full list of members (7 pages)
21 September 2006Return made up to 26/07/06; full list of members (7 pages)
3 August 2006Registered office changed on 03/08/06 from: mitchell hey place, college road rochdale lancs. OL12 6AE (1 page)
3 August 2006Registered office changed on 03/08/06 from: mitchell hey place, college road rochdale lancs. OL12 6AE (1 page)
16 June 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
16 June 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
26 July 2005Incorporation (13 pages)
26 July 2005Incorporation (13 pages)