Founded in 2001, Watt Uk Insurance Services Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 5 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Simon | 28 September 2001 | - | 1 |
O'BRIEN, Gary Thomas | 15 August 2001 | 02 July 2003 | 1 |
PICKSTOCK, Richard | 01 January 2004 | 15 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Gillian | 08 July 2003 | - | 1 |
O'BRIEN, Lindsay Elaine | 11 February 2002 | 02 July 2003 | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC OC - N/A | 16 July 2019 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 04 July 2019 | |
RESOLUTIONS - N/A | 05 April 2019 | |
LIQ13 - N/A | 05 April 2019 | |
LIQ MISC - N/A | 05 January 2019 | |
LIQ01 - N/A | 05 January 2019 | |
AD01 - Change of registered office address | 30 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 November 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AD01 - Change of registered office address | 10 October 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH03 - Change of particulars for secretary | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 28 October 2009 | |
RESOLUTIONS - N/A | 05 February 2009 | |
AA - Annual Accounts | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
363a - Annual Return | 19 August 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 26 August 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
287 - Change in situation or address of Registered Office | 20 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
AA - Annual Accounts | 24 June 2003 | |
RESOLUTIONS - N/A | 04 April 2003 | |
RESOLUTIONS - N/A | 04 April 2003 | |
RESOLUTIONS - N/A | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
363s - Annual Return | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
NEWINC - New incorporation documents | 15 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to omnibus letter of set off dated 19 december 2001 and | 04 March 2003 | Fully Satisfied |
N/A |
Debenture | 19 December 2001 | Fully Satisfied |
N/A |