Crewe
Cheshire
CW1 6EA
Secretary Name | Mrs Joanne Watts |
---|---|
Status | Closed |
Appointed | 10 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Penelope Jane Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Mainwaring Close Nantwich CW5 7GT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | watts-ifa.com |
---|---|
Telephone | 01270 620555 |
Telephone region | Crewe |
Registered Address | 9 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr A.m. Watts 99.50% Ordinary A |
---|---|
5 at £1 | Andrew Watts 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £304,711 |
Cash | £16,893 |
Current Liabilities | £138,898 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
20 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 February 2017 | Director's details changed for Mr Andrew Michael Watts on 26 September 2016 (2 pages) |
7 February 2017 | Director's details changed for Mr Andrew Michael Watts on 26 September 2016 (2 pages) |
7 February 2017 | Secretary's details changed for Mrs Joanne Watts on 26 September 2016 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Secretary's details changed for Mrs Joanne Watts on 26 September 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 May 2015 | Company name changed watts mortgage & financial services LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Company name changed watts mortgage & financial services LIMITED\certificate issued on 16/05/15
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 September 2013 | Registration of charge 037052600001 (7 pages) |
12 September 2013 | Registration of charge 037052600002 (7 pages) |
12 September 2013 | Registration of charge 037052600002 (7 pages) |
12 September 2013 | Registration of charge 037052600001 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 November 2010 | Termination of appointment of Penelope Watts as a secretary (1 page) |
12 November 2010 | Termination of appointment of Penelope Watts as a secretary (1 page) |
12 November 2010 | Appointment of Mrs Joanne Watts as a secretary (2 pages) |
12 November 2010 | Appointment of Mrs Joanne Watts as a secretary (2 pages) |
20 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
20 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Andrew Michael Watts on 16 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Andrew Michael Watts on 16 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 February 2007 | Location of debenture register (1 page) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2007 | Location of debenture register (1 page) |
15 February 2007 | Location of register of members (1 page) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2007 | Location of register of members (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: suite 3A pepper house market street nantwich cheshire CW5 5DQ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: suite 3A pepper house market street nantwich cheshire CW5 5DQ (1 page) |
22 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
30 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
30 September 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
20 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members
|
13 February 2004 | Return made up to 01/02/04; full list of members
|
2 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 June 2003 | Return made up to 01/02/03; full list of members
|
6 June 2003 | Return made up to 01/02/03; full list of members
|
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
14 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members
|
12 February 2002 | Return made up to 01/02/02; full list of members
|
7 June 2001 | Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 June 2001 | Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
31 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 November 1999 | Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Incorporation (17 pages) |
1 February 1999 | Incorporation (17 pages) |