Company NameD. Watmough Limited
Company StatusDissolved
Company Number04469071
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Dorothy Avril Watmough
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFive Oaks 14 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Secretary NameDavid Michael Watmough
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFive Oaks 14 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFive Oaks 14 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at £1D. Watmough
100.00%
Ordinary

Financials

Year2014
Net Worth£531
Cash£1,165
Current Liabilities£4,154

Accounts

Latest Accounts11 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End11 January

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018Micro company accounts made up to 11 January 2018 (6 pages)
6 February 2018Previous accounting period shortened from 31 March 2018 to 11 January 2018 (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 July 2017Notification of Dorothy Avril Watmough as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Notification of Dorothy Avril Watmough as a person with significant control on 10 July 2017 (2 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Dorothy Avril Watmough on 25 June 2010 (2 pages)
3 July 2010Director's details changed for Dorothy Avril Watmough on 25 June 2010 (2 pages)
3 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Appointment terminated secretary david watmough (1 page)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Appointment terminated secretary david watmough (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 25/06/07; full list of members (2 pages)
4 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 July 2006Return made up to 25/06/06; full list of members (2 pages)
9 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 25/06/05; full list of members (6 pages)
6 July 2005Return made up to 25/06/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 25/06/04; full list of members (6 pages)
14 July 2004Return made up to 25/06/04; full list of members (6 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Return made up to 25/06/03; full list of members (6 pages)
17 June 2003Return made up to 25/06/03; full list of members (6 pages)
13 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page)
25 June 2002Incorporation (18 pages)
25 June 2002Incorporation (18 pages)