About

Registered Number: 03645500
Date of Incorporation: 07/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: 9 Commercial Street, Ferryhill Station, County Durham, DL17 0DF

 

Bob Watson Builders Ltd was registered on 07 October 1998 and has its registered office in County Durham, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Richard Anthony 01 November 2001 - 1
WATSON, Robert Paul William 07 October 1998 - 1
WATSON, Jean 07 October 1998 28 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 15 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 18 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 November 2015
AA01 - Change of accounting reference date 14 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 17 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 23 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 30 December 2002
363a - Annual Return 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
363s - Annual Return 26 October 1999
225 - Change of Accounting Reference Date 21 September 1999
CERTNM - Change of name certificate 22 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.