About

Registered Number: 03449530
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (5 years and 8 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 1997, Mcandrew, Watts & Co. Ltd have registered office in Birmingham, it has a status of "Dissolved". The companies directors are listed as Watts, Ian, Watts, Ruth, Felton, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Ian 14 October 1997 - 1
FELTON, Nigel 06 April 2005 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Ruth 14 October 1997 01 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ14 - N/A 08 May 2019
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 04 July 2018
LIQ02 - N/A 04 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 02 June 2006
287 - Change in situation or address of Registered Office 20 December 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 07 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 18 August 1999
225 - Change of Accounting Reference Date 13 July 1999
363s - Annual Return 08 December 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 May 2006 Outstanding

N/A

Debenture 01 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.