Company NameGeorge M. Watson (Construction) Limited
Company StatusDissolved
Company Number01319792
CategoryPrivate Limited Company
Incorporation Date1 July 1977(46 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(28 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(29 years, 4 months after company formation)
Appointment Duration8 years (closed 11 November 2014)
RoleD
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimited Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMrs Ann Wilkinson Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Halifax
West Yorkshire
HX3 8NR
Director NameMr George Michael Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 April 2006)
RoleConstruction Directorrr
Country of ResidenceEngland
Correspondence Address14 Craiglands
Bramley Lane Hipperholme
Halifax
West Yorkshire
HX3 8NR
Secretary NameMrs Ann Wilkinson Watson
NationalityBritish
StatusResigned
Appointed28 September 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Halifax
West Yorkshire
HX3 8NR
Director NameMr Alan William Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2006(28 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address46 Springmeadow Lane
Uppermill
Oldham
OL3 6HH
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed10 April 2006(28 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2006)
RoleAccountant
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF

Location

Registered AddressLimited
Rydings Road
Rochdale
Lancashire
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey

Shareholders

500 at £1P Casey Enviro (Buck Park) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
18 July 2014Application to strike the company off the register (3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
3 October 2013Director's details changed for Anthony Barry on 1 September 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
3 October 2013Director's details changed for Anthony Barry on 1 September 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
3 October 2013Director's details changed for Anthony Barry on 1 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500
(4 pages)
3 October 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500
(4 pages)
3 October 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 September 2013 (1 page)
3 October 2013Director's details changed for Mr Peter Casey on 1 September 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
4 October 2010Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 4 October 2010 (1 page)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 October 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page)
3 October 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page)
14 March 2008Full accounts made up to 31 July 2007 (10 pages)
14 March 2008Full accounts made up to 31 July 2007 (10 pages)
12 October 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
12 October 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
2 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
23 October 2006Return made up to 28/09/06; full list of members (3 pages)
23 October 2006Return made up to 28/09/06; full list of members (3 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: station road hipperholme halifax west yorkshire (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: station road hipperholme halifax west yorkshire (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 November 2004Return made up to 28/09/04; full list of members (7 pages)
1 November 2004Return made up to 28/09/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
5 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (5 pages)
10 October 2002Return made up to 28/09/02; full list of members (7 pages)
10 October 2002Return made up to 28/09/02; full list of members (7 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
21 May 1999Declaration of mortgage charge released/ceased (2 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 October 1998Return made up to 28/09/98; full list of members (6 pages)
20 October 1998Return made up to 28/09/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
22 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1997 (2 pages)
22 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1997 (2 pages)
22 July 1997Notice of completion of voluntary arrangement (1 page)
22 July 1997Notice of completion of voluntary arrangement (1 page)
26 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
20 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages)
20 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
7 October 1996Return made up to 28/09/96; no change of members (4 pages)
7 October 1996Return made up to 28/09/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1996 (2 pages)
28 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1996 (2 pages)
26 September 1995Return made up to 28/09/95; full list of members (6 pages)
26 September 1995Return made up to 28/09/95; full list of members (6 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 1993 (2 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1994 (2 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 1993 (2 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1994 (2 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1995 (2 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1995 (2 pages)
15 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
29 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
13 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
13 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
26 October 1992Accounts for a small company made up to 30 November 1991 (5 pages)
26 October 1992Accounts for a small company made up to 30 November 1991 (5 pages)
11 March 1992Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
11 March 1992Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
15 July 1991Accounts for a small company made up to 30 November 1990 (3 pages)
15 July 1991Accounts for a small company made up to 30 November 1990 (3 pages)
4 October 1990Accounts for a small company made up to 30 November 1989 (3 pages)
4 October 1990Accounts for a small company made up to 30 November 1989 (3 pages)
1 July 1977Incorporation (17 pages)
1 July 1977Certificate of incorporation (1 page)
1 July 1977Certificate of incorporation (1 page)
1 July 1977Incorporation (17 pages)