Company NameSteve Watson Coachworks Limited
Company StatusDissolved
Company Number03752439
CategoryPrivate Limited Company
Incorporation Date14 April 1999(24 years, 11 months ago)
Dissolution Date6 March 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Monica Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Director NameMr Stephen Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCoachwork Specialist
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Secretary NameMrs Monica Watson
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

22.5k at 1Stephen Watson
50.01%
Ordinary
22.5k at 1Ms Monica Watson
49.99%
Ordinary

Financials

Year2014
Net Worth£25,323
Cash£4,890
Current Liabilities£231,581

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2010Statement of affairs with form 4.19 (6 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Statement of affairs with form 4.19 (6 pages)
5 March 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Registered office address changed from North Road Boldon Tyne & Wear NE35 9AF on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from North Road Boldon Tyne & Wear NE35 9AF on 11 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 June 2008Return made up to 14/04/08; full list of members (5 pages)
30 June 2008Return made up to 14/04/08; full list of members (5 pages)
19 June 2007Return made up to 14/04/07; no change of members (7 pages)
19 June 2007Return made up to 14/04/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 June 2005Return made up to 14/04/05; full list of members (7 pages)
10 June 2005Return made up to 14/04/05; full list of members (7 pages)
13 August 2004Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page)
13 August 2004Registered office changed on 13/08/04 from: north road boldon tyne & wear NE35 9AF (1 page)
15 June 2004Return made up to 14/04/04; full list of members (7 pages)
15 June 2004Return made up to 14/04/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 April 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
13 April 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 August 2003Return made up to 14/04/03; full list of members (7 pages)
12 August 2003Return made up to 14/04/03; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: mazars house gelderd road gilderstone LS27 7JN (1 page)
7 August 2003Registered office changed on 07/08/03 from: mazars house gelderd road gilderstone LS27 7JN (1 page)
8 July 2003Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page)
8 July 2003Registered office changed on 08/07/03 from: north road boldon colliery tyne and wear NE35 9AF (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002£ nc 10000/50000 31/10/02 (1 page)
25 November 2002£ nc 10000/50000 31/10/02 (1 page)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Ad 31/10/02--------- £ si 40000@1=40000 £ ic 5000/45000 (3 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Ad 31/10/02--------- £ si 40000@1=40000 £ ic 5000/45000 (3 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 September 2000Ad 01/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
22 September 2000Ad 01/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
12 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 May 2000Return made up to 14/04/00; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999New director appointed (1 page)
5 May 1999New secretary appointed;new director appointed (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Ad 19/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 1999Ad 19/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (13 pages)