Company NameWatson And Wild Limited
Company StatusDissolved
Company Number05291938
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamesOccupational Disease Investigation Services Limited and Workplace Advice & Support Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adrian Keith Watson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2005(3 months after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2013)
RoleOccupational Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address210a Locks Road
Locks Heath
Southampton
Hampshire
SO31 6LB
Director NameMr Martyn James Wild
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 November 2013)
RoleOccupational Hygienist
Country of ResidenceEngland
Correspondence Address50 Main Street
Thorpe Satchville
Melton Mowbray
Leicestershire
LE14 2DQ
Secretary NameMr Martyn James Wild
NationalityBritish
StatusClosed
Appointed11 April 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Main Street
Thorpe Satchville
Melton Mowbray
Leicestershire
LE14 2DQ
Secretary NameWatson Wild & Baker Ltd (Corporation)
StatusClosed
Appointed19 November 2004(same day as company formation)
Correspondence Address2nd Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressUnit 10 Robjohns House
Navigation Road
Chelmsford
Essex
CM2 6ND

Location

Registered AddressThe Grange 41 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth

Shareholders

1 at £1Adrian Keith Watson
50.00%
Ordinary
1 at £1Martyn James Wild
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
15 January 2013Director's details changed for Mr Adrian Keith Watson on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Adrian Keith Watson on 15 January 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(5 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(5 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 November 2010Secretary's details changed for Third Party Company Secretaries Limited on 29 November 2010 (2 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Secretary's details changed for Third Party Company Secretaries Limited on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Martyn James Wild on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Adrian Keith Watson on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Adrian Keith Watson on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Martyn James Wild on 29 November 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
22 May 2009Return made up to 19/11/08; full list of members (4 pages)
22 May 2009Return made up to 19/11/08; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 December 2006Return made up to 19/11/06; full list of members (7 pages)
4 December 2006Return made up to 19/11/06; full list of members (7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
9 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Return made up to 19/11/05; full list of members (7 pages)
10 November 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
10 November 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
26 May 2005Company name changed workplace advice & support limit ed\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed workplace advice & support limit ed\certificate issued on 26/05/05 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
24 February 2005Company name changed occupational disease investigati on services LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed occupational disease investigati on services LIMITED\certificate issued on 24/02/05 (2 pages)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
19 November 2004Incorporation (14 pages)
19 November 2004Incorporation (14 pages)