Company NameWMFS Nantwich Limited
Company StatusDissolved
Company Number03705260
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 4 weeks ago)
Previous NameWatts Mortgage & Financial Services Limited

Business Activity

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

Directors

Director NameMr Andrew Michael Watts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Joanne Watts
StatusClosed
Appointed10 November 2010(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 02 January 2024)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NamePenelope Jane Watts
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Mainwaring Close
Nantwich
CW5 7GT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewatts-ifa.com
Telephone01270 620555
Telephone regionCrewe

Location

Registered Address9 George House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr A.m. Watts
99.50%
Ordinary A
5 at £1Andrew Watts
0.50%
Ordinary B

Financials

Year2014
Net Worth£304,711
Cash£16,893
Current Liabilities£138,898

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

11 September 2013Delivered 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 2013Delivered 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

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
20 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 February 2017Director's details changed for Mr Andrew Michael Watts on 26 September 2016 (2 pages)
7 February 2017Director's details changed for Mr Andrew Michael Watts on 26 September 2016 (2 pages)
7 February 2017Secretary's details changed for Mrs Joanne Watts on 26 September 2016 (1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Secretary's details changed for Mrs Joanne Watts on 26 September 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,005
(5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,005
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 May 2015Company name changed watts mortgage & financial services LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
16 May 2015Company name changed watts mortgage & financial services LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,005
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,005
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,005
(5 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,005
(5 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,005
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,005
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,005
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,005
(5 pages)
12 September 2013Registration of charge 037052600001 (7 pages)
12 September 2013Registration of charge 037052600002 (7 pages)
12 September 2013Registration of charge 037052600002 (7 pages)
12 September 2013Registration of charge 037052600001 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,005
(4 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,005
(4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 November 2010Termination of appointment of Penelope Watts as a secretary (1 page)
12 November 2010Termination of appointment of Penelope Watts as a secretary (1 page)
12 November 2010Appointment of Mrs Joanne Watts as a secretary (2 pages)
12 November 2010Appointment of Mrs Joanne Watts as a secretary (2 pages)
20 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
20 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Andrew Michael Watts on 16 January 2010 (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Andrew Michael Watts on 16 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 01/02/09; full list of members (3 pages)
27 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 February 2007Location of debenture register (1 page)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2007Location of debenture register (1 page)
15 February 2007Location of register of members (1 page)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2007Location of register of members (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
29 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
29 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
21 July 2006Registered office changed on 21/07/06 from: suite 3A pepper house market street nantwich cheshire CW5 5DQ (1 page)
21 July 2006Registered office changed on 21/07/06 from: suite 3A pepper house market street nantwich cheshire CW5 5DQ (1 page)
22 March 2006Return made up to 01/02/06; full list of members (6 pages)
22 March 2006Return made up to 01/02/06; full list of members (6 pages)
30 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
30 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
3 February 2005Return made up to 01/02/05; full list of members (6 pages)
3 February 2005Return made up to 01/02/05; full list of members (6 pages)
20 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
6 June 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
14 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
17 April 2002Registered office changed on 17/04/02 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
17 April 2002Registered office changed on 17/04/02 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2001Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 June 2001Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
31 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
1 February 1999Incorporation (17 pages)
1 February 1999Incorporation (17 pages)