Company NameWatson Associates Ltd
Company StatusDissolved
Company Number04194327
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Michael Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2001(1 month after company formation)
Appointment Duration9 years, 2 months (closed 06 July 2010)
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Martlesham Walk
Manchester
M4 1LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCrangate Ltd (Corporation)
StatusResigned
Appointed06 May 2001(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 02 October 2008)
Correspondence AddressSilverdale
16 Gorsey Lane
Altrincham
WA14 4AS

Location

Registered Address72 Tib Street
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (1 page)
15 March 2010Application to strike the company off the register (1 page)
30 June 2009Return made up to 04/04/09; full list of members (3 pages)
30 June 2009Return made up to 04/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 October 2008Return made up to 04/04/08; full list of members (3 pages)
9 October 2008Return made up to 04/04/08; full list of members (3 pages)
3 October 2008Appointment Terminated Secretary crangate LTD (1 page)
3 October 2008Appointment terminated secretary crangate LTD (1 page)
14 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
15 November 2007Return made up to 04/04/07; full list of members (2 pages)
15 November 2007Return made up to 04/04/07; full list of members (2 pages)
18 July 2007Return made up to 04/04/06; full list of members (2 pages)
18 July 2007Return made up to 04/04/06; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 70 tib street manchester lancashire M4 1LG (1 page)
9 March 2007Registered office changed on 09/03/07 from: 72 tib street manchester greater manchester M4 1LG (1 page)
9 March 2007Registered office changed on 09/03/07 from: 70 tib street manchester lancashire M4 1LG (1 page)
9 March 2007Registered office changed on 09/03/07 from: 72 tib street manchester greater manchester M4 1LG (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
28 July 2005Return made up to 04/04/05; full list of members (2 pages)
28 July 2005Return made up to 04/04/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
20 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
7 May 2003Return made up to 04/04/03; full list of members (6 pages)
7 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Registered office changed on 25/11/02 from: 87 arnfield road withington manchester M20 4AG (1 page)
25 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
25 November 2002Registered office changed on 25/11/02 from: 87 arnfield road withington manchester M20 4AG (1 page)
25 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
31 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2002Return made up to 04/04/02; full list of members (6 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
4 April 2001Incorporation (12 pages)