About

Registered Number: 05781208
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: 5 Belted Will Close, Wigton, Cumbria, CA7 9AB

 

Having been setup in 2006, Watermark Quality Consultants Ltd has its registered office in Wigton in Cumbria, it's status in the Companies House registry is set to "Dissolved". Thompson, Norman, Morris, Barbara Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Barbara Ann 13 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Norman 13 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 07 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 April 2012
SH01 - Return of Allotment of shares 14 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 16 February 2011
AD01 - Change of registered office address 15 February 2011
SH01 - Return of Allotment of shares 09 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.