Company NameL.W. Watson Limited
Company StatusDissolved
Company Number04117491
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Leslie Walter Watson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444 Baddow Road
Chelmsford
Essex
CM2 9RD
Secretary NameVictoria Ann Mayes
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleSecretary
Correspondence Address46 Freshwater Crescent
Heybridge
Essex
CM9 4PA
Secretary NameJill Avis Currie
NationalityBritish
StatusResigned
Appointed30 November 2002(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address2 Rosemary Crescent
Tiptree
Colchester
Essex
CO5 0TA
Secretary NamePat Atkinson
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2011)
RoleCompany Director
Correspondence Address8 Rookery Lane
Great Totham
Essex
CM9 8DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.watsonlv.net

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Leslie Walter Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£31,734
Cash£10,731
Current Liabilities£45,861

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (4 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Termination of appointment of Pat Atkinson as a secretary (1 page)
6 October 2011Termination of appointment of Pat Atkinson as a secretary (1 page)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 30/11/08; full list of members (3 pages)
16 February 2009Return made up to 30/11/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 30/11/07; full list of members (2 pages)
16 January 2008Return made up to 30/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 30/11/06; full list of members (6 pages)
10 January 2007Return made up to 30/11/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
12 December 2005Return made up to 30/11/05; full list of members (6 pages)
12 December 2005Return made up to 30/11/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 January 2005Return made up to 30/11/04; full list of members (6 pages)
11 January 2005Return made up to 30/11/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
15 October 2003Registered office changed on 15/10/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Return made up to 30/11/02; full list of members (6 pages)
21 January 2003Return made up to 30/11/02; full list of members (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
25 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 30/11/01; full list of members (6 pages)
15 February 2002Return made up to 30/11/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
30 November 2000Incorporation (17 pages)
30 November 2000Incorporation (17 pages)