WATSON BROWN HSM LTD

Register to unlock more data on OkredoRegister

WATSON BROWN HSM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03481651

Incorporation date

15/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon25/06/2018
Final Gazette dissolved following liquidation
dot icon25/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon17/04/2016
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2016-04-18
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Statement of affairs with form 4.19
dot icon11/04/2016
Resolutions
dot icon11/04/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Termination of appointment of Richard Howard Gogerty as a director on 2015-09-21
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Appointment of Mr James Anthony Mcnaught-Davis as a director on 2015-05-01
dot icon10/05/2015
Termination of appointment of Joaquim Servulo Rodrigues as a director on 2015-05-01
dot icon10/05/2015
Termination of appointment of Robert Dean Wylie as a director on 2015-05-01
dot icon10/05/2015
Termination of appointment of Wayne John Maddever as a director on 2015-05-01
dot icon15/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon19/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/02/2013
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-02-21
dot icon26/12/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Compulsory strike-off action has been discontinued
dot icon12/09/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Jorda Servulo Rodrigues on 2011-12-01
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Appointment of Mr Richard Howard Gogerty as a director
dot icon12/06/2012
Termination of appointment of Ralf Kraemer as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/10/2011
Appointment of Atc Corporate Secretaries Limited as a secretary
dot icon10/10/2011
Registered office address changed from 12-13 Norfolk House Lion Barn Estate Needham Market Suffolk IP6 8RW United Kingdom on 2011-10-11
dot icon10/10/2011
Termination of appointment of Timothy Silk as a director
dot icon10/10/2011
Termination of appointment of Kenneth Dowling as a director
dot icon10/10/2011
Termination of appointment of Timothy Silk as a secretary
dot icon10/10/2011
Termination of appointment of Timothy Silk as a secretary
dot icon14/09/2011
Appointment of Dr Wayne John Maddever as a director
dot icon14/09/2011
Appointment of Ralf Dieter Kraemer as a director
dot icon28/07/2011
Secretary's details changed for Mr Timothy Silk on 2011-07-29
dot icon24/07/2011
Previous accounting period shortened from 2011-07-31 to 2010-12-31
dot icon02/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/05/2011
Termination of appointment of Christopher Brown as a director
dot icon05/04/2011
Registered office address changed from 34 Hathersage Drive Glossop Derbyshire SK13 8RG on 2011-04-06
dot icon05/04/2011
Appointment of Dr Robert Dean Wylie as a director
dot icon28/03/2011
Termination of appointment of James Mcnaught-Davis as a director
dot icon13/03/2011
Appointment of Mr Timothy Silk as a director
dot icon13/03/2011
Appointment of Mr Timothy Silk as a secretary
dot icon13/03/2011
Appointment of Mr Timothy Silk as a secretary
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon06/03/2011
Termination of appointment of David Brown as a secretary
dot icon01/03/2011
Statement of company's objects
dot icon27/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon18/01/2011
Termination of appointment of David Brown as a director
dot icon12/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered office address
dot icon25/11/2010
Appointment of Mr Kenneth Peter Dowling as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-07-31
dot icon11/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon10/01/2010
Director's details changed for David Anthony Brown on 2010-01-11
dot icon10/01/2010
Director's details changed for Mr Jorda Servulo Rodrigues on 2010-01-11
dot icon18/10/2009
Director's details changed for Mr James Mcnaught-Davis on 2009-10-19
dot icon15/10/2009
Particulars of contract relating to shares
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-02-02
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon12/01/2009
Return made up to 16/12/08; full list of members
dot icon23/10/2008
Resolutions
dot icon21/10/2008
Director appointed mr jorda£o sa*rvulo rodrigues
dot icon21/10/2008
Director appointed mr james anthony mcnaught-davis
dot icon13/10/2008
Gbp nc 10000/12000\29/09/08
dot icon12/10/2008
Gbp nc 5000/10000\29/09/08
dot icon09/10/2008
Ad 29/09/08\gbp si 1775@1=1775\gbp ic 1854/3629\
dot icon09/10/2008
Ad 29/09/08\gbp si 243@1=243\gbp ic 1611/1854\
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon31/01/2008
Director resigned
dot icon15/01/2008
Return made up to 16/12/07; full list of members
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon04/01/2007
Return made up to 16/12/06; full list of members
dot icon30/07/2006
Ad 31/07/06--------- £ si 243@1=243 £ ic 1368/1611
dot icon30/05/2006
Accounts for a small company made up to 2005-07-31
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon19/06/2005
Accounts for a small company made up to 2004-07-31
dot icon09/01/2005
Return made up to 16/12/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon03/02/2004
Return made up to 16/12/03; full list of members
dot icon17/08/2003
Declaration of shares redemption:auditor's report
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon07/06/2003
Director resigned
dot icon02/05/2003
Accounts for a small company made up to 2002-07-31
dot icon02/01/2003
Return made up to 16/12/02; full list of members
dot icon01/04/2002
Accounts for a small company made up to 2001-07-31
dot icon01/01/2002
Return made up to 16/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon10/01/2001
Ad 03/01/00--------- £ si 342@1
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-07-31
dot icon09/02/2000
Particulars of contract relating to shares
dot icon09/02/2000
Ad 24/01/00--------- £ si 13@1=13 £ ic 1013/1026
dot icon09/02/2000
Particulars of contract relating to shares
dot icon09/02/2000
Ad 24/01/00--------- £ si 13@1=13 £ ic 1000/1013
dot icon12/01/2000
New director appointed
dot icon06/01/2000
Memorandum and Articles of Association
dot icon06/01/2000
Resolutions
dot icon28/12/1999
New secretary appointed;new director appointed
dot icon28/12/1999
Secretary resigned
dot icon22/12/1999
Return made up to 16/12/99; full list of members
dot icon10/10/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon28/12/1998
Return made up to 16/12/98; full list of members
dot icon15/01/1998
Ad 16/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATC CORPORATE SECRETARIES LIMITED
Corporate Secretary
28/09/2011 - Present
46
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/1997 - 15/12/1997
67500
Wylie, Robert Dean, Dr
Director
21/03/2011 - 30/04/2015
16
Brown, Christopher John
Director
15/12/1997 - 31/03/2011
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATSON BROWN HSM LTD

WATSON BROWN HSM LTD is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATSON BROWN HSM LTD?

toggle

WATSON BROWN HSM LTD is currently Dissolved. It was registered on 15/12/1997 and dissolved on 25/06/2018.

Where is WATSON BROWN HSM LTD located?

toggle

WATSON BROWN HSM LTD is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does WATSON BROWN HSM LTD do?

toggle

WATSON BROWN HSM LTD operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for WATSON BROWN HSM LTD?

toggle

The latest filing was on 25/06/2018: Final Gazette dissolved following liquidation.