About

Registered Number: 05118866
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 1 Bath Hill, Great Yarmouth, Norfolk, NR30 2LQ

 

Established in 2004, M P Watson & Co Ltd has its registered office in Norfolk, it has a status of "Dissolved". Ives, Norman John, Muir, Ralph are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Norman John 02 March 2005 04 April 2015 1
MUIR, Ralph 04 May 2004 02 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 11 May 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AP01 - Appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 02 May 2011
AD01 - Change of registered office address 02 May 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 03 April 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 14 June 2007
225 - Change of Accounting Reference Date 15 May 2007
AA - Annual Accounts 15 May 2007
CERTNM - Change of name certificate 11 August 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 28 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
CERTNM - Change of name certificate 19 October 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.