Company NameWatson Electric Ltd
Company StatusDissolved
Company Number06566550
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesM I Watson (Electric) Motor Components Limited and M I Watson (Electric) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Michael Christopher Bannard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeith House
Carlton
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Roger George Howard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Secretary NameMr Roger George Howard
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewatsonelectric.co.uk
Email address[email protected]
Telephone01423 320008
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMiro House Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

100 at £1Leisure Spares LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

14 May 2008Delivered on: 17 May 2008
Satisfied on: 20 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
7 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
7 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 August 2013Satisfaction of charge 1 in full (3 pages)
20 August 2013Satisfaction of charge 1 in full (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 August 2010Registered office address changed from C/O Kelan Holdings Ltd Wetherby Road Boroughbridge York YO51 9UY United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Kelan Holdings Ltd Wetherby Road Boroughbridge York YO51 9UY United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Kelan Holdings Ltd Wetherby Road Boroughbridge York YO51 9UY United Kingdom on 2 August 2010 (1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed m I watson (electric) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Company name changed m I watson (electric) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Change of name notice (2 pages)
21 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 July 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
28 July 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
24 June 2008Memorandum and Articles of Association (13 pages)
24 June 2008Memorandum and Articles of Association (13 pages)
17 June 2008Company name changed m I watson (electric) motor components LIMITED\certificate issued on 18/06/08 (3 pages)
17 June 2008Company name changed m I watson (electric) motor components LIMITED\certificate issued on 18/06/08 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 April 2008Incorporation (17 pages)
15 April 2008Incorporation (17 pages)