Company NameSteve Watson Utilities Ltd
Company StatusDissolved
Company Number06306961
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Charles Watson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleSubcontractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Ingoe Close
Blyth
Northumberland
NE24 5EG
Secretary NameMarie Watson
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Ingoe Close
Blyth
Northumberland
NE24 5EG
Director NameMr Gary Asprey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Wakefield
West Yorkshire
WF6 2PB
Director NameMr Anthony Dugdale
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Pauls Gardens
Witton Park
Bishop Auckland
County Durham
DL14 0DL
Director NameMr Andrew David Roe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westerton Road
Leeholme
Bishop Auckland
County Durham
DL14 8HE

Location

Registered AddressUnit 1, George Reynolds Ind Est
Shildon
Co Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 November 2010Termination of appointment of Anthony Dugdale as a director (1 page)
23 November 2010Termination of appointment of Anthony Dugdale as a director (1 page)
23 November 2010Termination of appointment of Gary Asprey as a director (1 page)
23 November 2010Termination of appointment of Andrew Roe as a director (1 page)
23 November 2010Termination of appointment of Gary Asprey as a director (1 page)
23 November 2010Termination of appointment of Andrew Roe as a director (1 page)
16 July 2010Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 400
(6 pages)
16 July 2010Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Anthony Dugdale on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 400
(6 pages)
16 July 2010Director's details changed for Mr Andrew Roe on 9 July 2010 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 400
(6 pages)
16 July 2010Director's details changed for Steven Charles Watson on 9 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Gary Asprey on 9 July 2010 (2 pages)
14 July 2010Appointment of Mr Anthony Dugdale as a director (1 page)
14 July 2010Appointment of Mr Anthony Dugdale as a director (1 page)
14 July 2010Appointment of Mr Andrew Roe as a director (1 page)
14 July 2010Appointment of Mr Gary Asprey as a director (1 page)
14 July 2010Appointment of Mr Gary Asprey as a director (1 page)
14 July 2010Appointment of Mr Andrew Roe as a director (1 page)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 June 2009Accounts made up to 31 July 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 October 2008Return made up to 09/07/08; full list of members (3 pages)
10 October 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)