Company NameWatchman Limited
Company StatusDissolved
Company Number01302719
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynda Rose Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paynters Mead
Vange
Basildon
Essex
SS16 4EB
Secretary NameCarol Foster
NationalityBritish
StatusClosed
Appointed03 May 2006(29 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 April 2012)
RoleAccounts Manager
Correspondence Address89 Maplestead
Basildon
Essex
SS14 2ST
Director NameLewis Henry Barrett
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleTaxi Proprietor
Correspondence Address22 Gordon Road
Vange
Basildon
Essex
SS14 1PN
Director NameEdward Arthur Mildon
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleTaxi Proprietor
Correspondence Address44 Hockley Road
Basildon
Essex
SS14 1RQ
Director NameLeonard Charles Wood
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 1999)
RoleTaxi Proprietor
Correspondence Address18 Berners Walk
Basildon
Essex
SS14 2SZ
Secretary NameRobin Eric Curtis
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 January 1993)
RoleCompany Director
Correspondence Address10 Sains
Basildon
Essex
SS15 5PB
Secretary NameEdward Arthur Mildon
NationalityBritish
StatusResigned
Appointed05 January 1993(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address44 Hockley Road
Basildon
Essex
SS14 1RQ
Director NameRobin Eric Curtis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2002)
RoleTaxi Proprietor
Correspondence Address10 Sains
Basildon
Essex
SS15 5PB
Director NameRobin Eric Curtis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2002)
RoleTaxi Proprietor
Correspondence Address10 Sains
Basildon
Essex
SS15 5PB
Director NamePhilip Roger Chesman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 August 2004)
RoleTaxi Proprieter
Correspondence Address312 Great Knightleys
Basildon
Essex
SS15 5EU
Director NameStephen Lewis Bamfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2006)
RoleManager
Correspondence Address81 Clyde Crescent
Rayleigh
Essex
SS6 7SX
Secretary NameStephen Lewis Bamfield
NationalityBritish
StatusResigned
Appointed03 August 2004(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2006)
RoleManager
Correspondence Address81 Clyde Crescent
Rayleigh
Essex
SS6 7SX
Director NamePatricia Mildon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence Address44 Hockley Road
Basildon
Essex
SS14 1RQ
Director NamePaul John Gardener
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2006)
RoleCompany Director
Correspondence Address131 Waldegrave
Basildon
Essex
SS16 5EH
Secretary NameMrs Lynda Rose Wilson
NationalityBritish
StatusResigned
Appointed25 January 2006(28 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paynters Mead
Vange
Basildon
Essex
SS16 4EB
Secretary NamePaul John Gardener
NationalityBritish
StatusResigned
Appointed02 March 2006(28 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 May 2006)
RoleTaxi Driver
Correspondence Address131 Waldegrave
Basildon
Essex
SS16 5EH

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,438
Current Liabilities£36,469

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,200
(5 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,200
(5 pages)
17 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
17 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Director's details changed for Lynda Rose Wilson on 22 December 2009 (2 pages)
27 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Lynda Rose Wilson on 22 December 2009 (2 pages)
27 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
17 September 2009Return made up to 22/12/08; full list of members (4 pages)
17 September 2009Return made up to 22/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
27 February 2007Return made up to 22/12/06; full list of members (3 pages)
27 February 2007Return made up to 22/12/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 22/12/05; full list of members (6 pages)
23 August 2006Return made up to 22/12/05; full list of members (6 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Secretary resigned (1 page)
23 March 2005Return made up to 22/12/04; full list of members (7 pages)
23 March 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
25 August 2004Director resigned (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Return made up to 22/12/03; full list of members (7 pages)
17 January 2004Return made up to 22/12/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 22/12/02; full list of members (7 pages)
24 January 2003Return made up to 22/12/02; full list of members (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 December 2001Return made up to 22/12/01; full list of members (7 pages)
19 December 2001Return made up to 22/12/01; full list of members (7 pages)
17 December 2001Return made up to 22/12/00; full list of members; amend (6 pages)
17 December 2001Return made up to 22/12/00; full list of members; amend (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1998Return made up to 30/12/97; full list of members (6 pages)
5 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 December 1996Return made up to 30/12/96; full list of members (6 pages)
20 December 1996Return made up to 30/12/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 May 1996Registered office changed on 31/05/96 from: 39-43 london rd hadleigh benfleet essex SS7 2QL (1 page)
31 May 1996Registered office changed on 31/05/96 from: 39-43 london rd hadleigh benfleet essex SS7 2QL (1 page)
2 February 1996Return made up to 30/12/95; full list of members (6 pages)
2 February 1996Return made up to 30/12/95; full list of members (6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 March 1977Incorporation (10 pages)
15 March 1977Incorporation (10 pages)