Company NameRobert Watson& Co. (Steelwork) Limited
Company StatusDissolved
Company Number00714360
CategoryPrivate Limited Company
Incorporation Date2 February 1962(62 years, 3 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(33 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 19 October 1999)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed21 June 1993(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 October 1999)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameHarold Crompton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence Address161 Badminton Road
Coalpit Heath
Bristol
Avon
BS17 2SU
Director NameKeith Malby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleCompany Director
Correspondence Address4 Orchard Road
Bristol
BS36 2PB
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleGeneral Manager
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(31 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (1 page)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1982Accounts made up to 31 December 1981 (11 pages)