About

Registered Number: 03387148
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2017 (6 years and 9 months ago)
Registered Address: Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

 

Having been setup in 1997, Watson Electrical Ltd have registered office in Exeter in Devon. Watson Electrical Ltd has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2017
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
LIQ MISC OC - N/A 30 January 2015
4.40 - N/A 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2014
2.24B - N/A 30 July 2014
2.34B - N/A 22 July 2014
2.23B - N/A 10 April 2014
AD01 - Change of registered office address 19 March 2014
2.17B - N/A 18 March 2014
2.16B - N/A 18 March 2014
RESOLUTIONS - N/A 07 March 2014
CONNOT - N/A 07 March 2014
AD01 - Change of registered office address 20 February 2014
2.12B - N/A 19 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 March 2008
169 - Return by a company purchasing its own shares 07 November 2007
AA - Annual Accounts 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 09 August 2007
363s - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
123 - Notice of increase in nominal capital 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 24 March 2003
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 13 July 1998
CERTNM - Change of name certificate 01 June 1998
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
RESOLUTIONS - N/A 05 July 1997
287 - Change in situation or address of Registered Office 27 June 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Outstanding

N/A

Debenture 26 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.