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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 May 2006 | Outstanding |
N/A |
Debenture | 01 April 2000 | Outstanding |
N/A |