Company NameNiall Watson & Co Ltd
Company StatusDissolved
Company Number03278026
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Niall Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(same day as company formation)
RoleDecorating Teaching
Correspondence Address90 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DG
Secretary NameMrs Linda Anne Frances Watson
NationalityBritish
StatusClosed
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address90 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
23 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 November 2004Return made up to 14/11/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 December 2003Return made up to 14/11/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 February 2002Return made up to 14/11/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2000Return made up to 14/11/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 1999Return made up to 14/11/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
28 January 1999Return made up to 14/11/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1997Return made up to 14/11/97; full list of members (6 pages)
26 October 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Director resigned (1 page)
14 November 1996Incorporation (17 pages)