Company NameWatson Joinery Limited
Company StatusDissolved
Company Number04826666
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Pickles Watson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleJoiner
Correspondence Address5 Ivy Mews
Sleningford Road
Bingley
West Yorkshire
BD16 2SZ
Secretary NameHeather Julie Norden
NationalityBritish
StatusClosed
Appointed25 June 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address1 Welwyn Drive
Wrose
Shipley
West Yorkshire
BD18 1LW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChristine Hargreaves
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleChef
Correspondence Address10 Washburn Drive
Glusburn
Keighley
North Yorkshire
BD20 8SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5 Ivy Mews
Sleningford Road
Bingley
W Yorks
BD16 2SZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,376
Cash£554
Current Liabilities£2,958

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
26 August 2009Application for striking-off (1 page)
4 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 09/07/08; full list of members (3 pages)
5 August 2008Return made up to 09/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 09/07/07; full list of members (2 pages)
7 August 2007Return made up to 09/07/07; full list of members (2 pages)
4 August 2007Registered office changed on 04/08/07 from: rose tree cottage skipton road steeton keighley west yorkshire BD20 6TA (1 page)
4 August 2007Registered office changed on 04/08/07 from: rose tree cottage skipton road steeton keighley west yorkshire BD20 6TA (1 page)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 09/07/05; full list of members (6 pages)
26 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
9 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2003Registered office changed on 21/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 August 2003New secretary appointed (4 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed (4 pages)
21 August 2003Registered office changed on 21/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 August 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
9 July 2003Incorporation (15 pages)