About

Registered Number: 04270597
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.