Company NameSimon Watkins Limited
Company StatusDissolved
Company Number04451366
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Simon Anthony Watkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Sandbrook Road
Ainsdale
Southport
PR8 3JE
Secretary NameMr Paul David Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44b Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB

Location

Registered AddressUnit 3-7 Premier Park Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£234,862
Cash£3,833
Current Liabilities£376,992

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Appointment terminated director simon watkins (1 page)
26 November 2008Appointment Terminated Director simon watkins (1 page)
11 July 2008Return made up to 30/05/08; full list of members (3 pages)
11 July 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Appointment Terminated Secretary paul wilkinson (1 page)
3 June 2008Appointment terminated secretary paul wilkinson (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 June 2007Return made up to 30/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 June 2006Registered office changed on 15/06/06 from: 19 well croft shipley west yorkshire BD18 3QH (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 30/05/06; full list of members (2 pages)
15 June 2006Location of debenture register (1 page)
15 June 2006Location of debenture register (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Registered office changed on 15/06/06 from: 19 well croft shipley west yorkshire BD18 3QH (1 page)
15 June 2006Return made up to 30/05/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 30/05/05; full list of members (3 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o cook trotter and company 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o cook trotter and company 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 30/05/03; full list of members (6 pages)
11 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
30 May 2002Incorporation (28 pages)