Company NameRoundthorn Business Watch Scheme Limited
Company StatusDissolved
Company Number02704487
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1992(31 years, 12 months ago)
Dissolution Date15 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Adrian Edward Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2003(11 years, 4 months after company formation)
Appointment Duration18 years (closed 15 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStamford Lodge
Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameMrs Patricia Ann Worrall
NationalityBritish
StatusClosed
Appointed21 April 2008(16 years after company formation)
Appointment Duration13 years, 5 months (closed 15 September 2021)
RoleAdministration Manager
Correspondence AddressM33
Director NameMs Jessica Karen England
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Malcolm Halley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Cottages
Brickkiln Row
Bowdon
Cheshire
WA14 3EL
Director NameJim Porter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Grassholme Drive
Offerton
Stockport
Cheshire
SK2 5UN
Director NameMr Glyn Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NH
Secretary NameMr James Harry Porter
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Grassholme Drive
Offerton
Stockport
Greater Manchester
SK7 5UN
Secretary NameMalcolm Halley
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address7 Holmefield
Sale
Manchester
Cheshire
M33 2AN
Secretary NameDennis Lane
NationalityBritish
StatusResigned
Appointed14 April 1997(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address58 Alderley Road
Sale
Cheshire
M33 2UU
Secretary NameStephanie Snow
NationalityBritish
StatusResigned
Appointed12 April 1999(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address22 Kenilworth Road
Stockport
Cheshire
SK3 0QN
Director NameMr Michael John Banks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Watermint Way
West Timperley
Altrincham
Cheshire
WA14 5YP
Secretary NameMr Michael John Banks
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2008)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunlin Close
Poynton
Stockport
Cheshire
SK12 1JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£107,799
Cash£115,682
Current Liabilities£9,630

Accounts

Latest Accounts23 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End23 September

Filing History

16 December 2020Liquidators' statement of receipts and payments to 23 September 2020 (17 pages)
20 March 2020Micro company accounts made up to 23 September 2019 (4 pages)
20 March 2020Previous accounting period shortened from 30 April 2020 to 23 September 2019 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 October 2019Resolutions
  • RES13 ‐ Ratify the appointment 13/09/2019
(1 page)
9 October 2019Resolutions
  • RES13 ‐ Liquidators information 24/09/2019
(1 page)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Registered office address changed from Acl Ledson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GP to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 October 2019 (2 pages)
8 October 2019Declaration of solvency (6 pages)
28 August 2019Appointment of Mrs Jessica Karen England as a director on 1 August 2019 (2 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Annual return made up to 7 April 2016 no member list (3 pages)
11 April 2016Annual return made up to 7 April 2016 no member list (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
15 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
15 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Termination of appointment of Michael Banks as a director (1 page)
13 January 2014Termination of appointment of Michael Banks as a director (1 page)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
1 May 2012Annual return made up to 7 April 2012 no member list (4 pages)
1 May 2012Annual return made up to 7 April 2012 no member list (4 pages)
1 May 2012Annual return made up to 7 April 2012 no member list (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
12 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
12 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
7 April 2011Director's details changed for Mr Michael John Banks on 1 October 2010 (2 pages)
7 April 2011Director's details changed for Mr Michael John Banks on 1 October 2010 (2 pages)
7 April 2011Director's details changed for Mr Michael John Banks on 1 October 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
14 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
14 April 2010Director's details changed for Michael John Banks on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Michael John Banks on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
14 April 2010Director's details changed for Michael John Banks on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 April 2009Annual return made up to 07/04/09 (2 pages)
8 April 2009Annual return made up to 07/04/09 (2 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Annual return made up to 07/04/08 (4 pages)
30 April 2008Annual return made up to 07/04/08 (4 pages)
24 April 2008Secretary appointed mrs patricia ann worrall (1 page)
24 April 2008Secretary appointed mrs patricia ann worrall (1 page)
24 April 2008Appointment terminated secretary michael banks (1 page)
24 April 2008Appointment terminated secretary michael banks (1 page)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 May 2007Annual return made up to 07/04/07 (4 pages)
4 May 2007Annual return made up to 07/04/07 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Annual return made up to 07/04/06 (4 pages)
13 April 2006Annual return made up to 07/04/06 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 April 2005Annual return made up to 07/04/05 (4 pages)
14 April 2005Annual return made up to 07/04/05 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
15 April 2004Annual return made up to 07/04/04 (4 pages)
15 April 2004Annual return made up to 07/04/04 (4 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: bedi james associates, 1 cheadle court, turves road, cheadle hulme, cheadle cheshire SK8 6AW (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: bedi james associates, 1 cheadle court, turves road, cheadle hulme, cheadle cheshire SK8 6AW (1 page)
10 September 2003Director resigned (1 page)
27 April 2003Annual return made up to 07/04/03 (4 pages)
27 April 2003Annual return made up to 07/04/03 (4 pages)
18 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
18 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 April 2002Annual return made up to 07/04/02 (3 pages)
12 April 2002Annual return made up to 07/04/02 (3 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
14 April 2001Annual return made up to 07/04/01 (3 pages)
14 April 2001Annual return made up to 07/04/01 (3 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
3 August 2000Full accounts made up to 30 April 2000 (8 pages)
3 August 2000Full accounts made up to 30 April 2000 (8 pages)
10 May 2000Annual return made up to 07/04/00
  • 363(287) ‐ Registered office changed on 10/05/00
(3 pages)
10 May 2000Annual return made up to 07/04/00
  • 363(287) ‐ Registered office changed on 10/05/00
(3 pages)
10 May 2000Registered office changed on 10/05/00 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
10 May 2000Registered office changed on 10/05/00 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
15 July 1999Full accounts made up to 30 April 1999 (8 pages)
15 July 1999Full accounts made up to 30 April 1999 (8 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
10 May 1999Annual return made up to 07/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Annual return made up to 07/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Full accounts made up to 30 April 1998 (8 pages)
4 June 1998Full accounts made up to 30 April 1998 (8 pages)
24 April 1998Annual return made up to 07/04/98 (4 pages)
24 April 1998Annual return made up to 07/04/98 (4 pages)
21 July 1997Full accounts made up to 30 April 1997 (7 pages)
21 July 1997Full accounts made up to 30 April 1997 (7 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
17 April 1997Annual return made up to 07/04/97 (4 pages)
17 April 1997Annual return made up to 07/04/97 (4 pages)
25 January 1997Registered office changed on 25/01/97 from: suite 2, abney hall manchester road cheadle cheshire SK8 2PD (1 page)
25 January 1997Registered office changed on 25/01/97 from: suite 2, abney hall manchester road cheadle cheshire SK8 2PD (1 page)
19 July 1996Full accounts made up to 30 April 1996 (7 pages)
19 July 1996Full accounts made up to 30 April 1996 (7 pages)
15 July 1996Annual return made up to 07/04/96 (5 pages)
15 July 1996Secretary resigned;director resigned (2 pages)
15 July 1996Secretary resigned;director resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Annual return made up to 07/04/96 (5 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
31 March 1995Annual return made up to 07/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1995Annual return made up to 07/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1992Memorandum and Articles of Association (11 pages)
13 April 1992Memorandum and Articles of Association (11 pages)
7 April 1992Incorporation (13 pages)
7 April 1992Incorporation (13 pages)