Harrogate
North Yorkshire
HG2 9BA
Secretary Name | Mr Alexander John Watts |
---|---|
Status | Closed |
Appointed | 27 October 2009(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 July 2021) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Alexander John Watts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Property Developer |
Correspondence Address | 38 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Mrs Janet Mary Wood Watts |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | The Wool Loft Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Director Name | Mr John Lanham Watts |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2009) |
Role | Agent & Carpet Manufacturer |
Correspondence Address | The Wool Loft Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Secretary Name | Mrs Janet Mary Wood Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | The Wool Loft Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Director Name | Mrs Peta-Jane Maine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(34 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | Southbourne Jack Hole Alne North Yorkshire YO61 1RT |
Director Name | Allan Topp |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 2004) |
Role | Sales Manager |
Correspondence Address | 52 Cumbrian Way Lupset Park Wakefield West Yorkshire WF2 8JT |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
17k at £1 | Janet Mary Wood Watts & Richard John Brown 50.75% Ordinary |
---|---|
16.5k at £1 | Janet Mary Wood Watts & Richard John Brown 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,606 |
Cash | £891 |
Current Liabilities | £792,314 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 April 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (22 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (28 pages) |
9 February 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (14 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 24 March 2014 (14 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (14 pages) |
11 April 2013 | Administrator's progress report to 25 March 2013 (38 pages) |
11 April 2013 | Administrator's progress report to 25 March 2013 (38 pages) |
25 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 March 2013 | Administrator's progress report to 2 February 2013 (17 pages) |
8 March 2013 | Administrator's progress report to 2 February 2013 (17 pages) |
8 March 2013 | Administrator's progress report to 2 February 2013 (17 pages) |
27 September 2012 | Notice of extension of period of Administration (1 page) |
27 September 2012 | Notice of extension of period of Administration (1 page) |
27 September 2012 | Administrator's progress report to 2 August 2012 (17 pages) |
27 September 2012 | Administrator's progress report to 2 August 2012 (17 pages) |
27 September 2012 | Administrator's progress report to 2 August 2012 (17 pages) |
3 May 2012 | Administrator's progress report to 28 March 2012 (15 pages) |
3 May 2012 | Administrator's progress report to 28 March 2012 (15 pages) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
5 December 2011 | Statement of administrator's proposal (28 pages) |
5 December 2011 | Statement of administrator's proposal (28 pages) |
23 November 2011 | Statement of affairs with form 2.14B (5 pages) |
23 November 2011 | Statement of affairs with form 2.14B (5 pages) |
25 October 2011 | Notice of completion of voluntary arrangement (11 pages) |
25 October 2011 | Notice of completion of voluntary arrangement (11 pages) |
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed john lanham watts (carpets) LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Registered office address changed from Wool Loft House Sand Beck Way Wetherby West Yorkshire LS22 7DN on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from Wool Loft House Sand Beck Way Wetherby West Yorkshire LS22 7DN on 18 October 2011 (2 pages) |
18 October 2011 | Company name changed john lanham watts (carpets) LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Appointment of an administrator (1 page) |
14 October 2011 | Appointment of an administrator (1 page) |
18 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
13 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (9 pages) |
13 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (9 pages) |
7 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (2 pages) |
7 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (2 pages) |
13 October 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
13 October 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
30 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 November 2009 | Termination of appointment of Peta-Jane Maine as a director (1 page) |
18 November 2009 | Termination of appointment of Peta-Jane Maine as a director (1 page) |
27 October 2009 | Appointment of Mr Alexander John Watts as a secretary (1 page) |
27 October 2009 | Appointment of Mr Alexander John Watts as a secretary (1 page) |
28 August 2009 | Appointment terminated director john watts (1 page) |
28 August 2009 | Appointment terminated director john watts (1 page) |
12 August 2009 | Return made up to 30/05/09; full list of members (5 pages) |
12 August 2009 | Return made up to 30/05/09; full list of members (5 pages) |
14 July 2009 | Appointment terminated secretary janet watts (1 page) |
14 July 2009 | Appointment terminated secretary janet watts (1 page) |
14 July 2009 | Director's change of particulars / peta maine / 01/07/2008 (2 pages) |
14 July 2009 | Director's change of particulars / peta maine / 01/07/2008 (2 pages) |
26 November 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
26 November 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
4 June 2008 | Secretary's change of particulars / janet watts / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / alexander watts / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / alexander watts / 04/06/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / janet watts / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / john watts / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / peta maine / 03/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / peta maine / 03/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / john watts / 03/06/2008 (1 page) |
4 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 March 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
19 March 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
27 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
27 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Sect 394 (1 page) |
20 October 2006 | Sect 394 (1 page) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
26 August 2004 | Return made up to 30/05/04; full list of members
|
26 August 2004 | Return made up to 30/05/04; full list of members
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
1 November 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
1 November 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members
|
16 June 2003 | Return made up to 30/05/03; full list of members
|
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
28 October 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Return made up to 30/05/02; full list of members
|
2 June 2002 | Resolutions
|
2 June 2002 | Return made up to 30/05/02; full list of members
|
28 October 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
28 October 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
6 June 2000 | £ ic 41500/33500 04/01/00 £ sr 8000@1=8000 (2 pages) |
6 June 2000 | £ ic 41500/33500 04/01/00 £ sr 8000@1=8000 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
17 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 1999 | Return made up to 30/05/99; no change of members (6 pages) |
26 July 1999 | Return made up to 30/05/99; no change of members (6 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 July 1998 | Amended accounts made up to 31 July 1997 (7 pages) |
22 July 1998 | Amended accounts made up to 31 July 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 30/05/97; full list of members (5 pages) |
12 August 1997 | Return made up to 30/05/97; full list of members (5 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | £ ic 50000/41500 28/06/97 £ sr 8500@1=8500 (1 page) |
18 July 1997 | £ ic 50000/41500 28/06/97 £ sr 8500@1=8500 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
12 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 August 1993 | Ad 05/07/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 August 1993 | Particulars of contract relating to shares (3 pages) |
16 August 1993 | Ad 05/07/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 August 1993 | Particulars of contract relating to shares (3 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
24 September 1985 | Particulars of mortgage/charge (3 pages) |
24 September 1985 | Particulars of mortgage/charge (3 pages) |
8 February 1963 | Incorporation (12 pages) |
8 February 1963 | Incorporation (12 pages) |