Company NameWatson Engineering Services Limited
Company StatusDissolved
Company Number06802134
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameNornam Nicholas Kirby Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Olwen Drive
Hebburn
NE31 1AR

Location

Registered Address52 Olwen Drive
Hebburn
Tyne And Wear
NE31 1AR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

1 at £1Nornam Nicholas Kirby Watson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
26 September 2012Compulsory strike-off action has been suspended (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
21 February 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Director's details changed for Nornam Nicholas Kirby Watson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Nornam Nicholas Kirby Watson on 14 October 2010 (2 pages)
10 February 2010Director's details changed for Nornam Nicholas Kirby Watson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nornam Nicholas Kirby Watson on 10 February 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
29 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)