G WATSON DEVELOPMENTS LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 0XE

Company number 03073907
Status Liquidation
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address LANGSHAW HALL, LANGBAR, ILKLEY, LS29 0XE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators statement of receipts and payments to 28 July 2016; Registered office address changed from Langshaw Hall Langbar Ilkley LS29 0XE to Langshaw Hall Langbar Ilkley LS29 0XE on 12 November 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 635,000 . The most likely internet sites of G WATSON DEVELOPMENTS LIMITED are www.gwatsondevelopments.co.uk, and www.g-watson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. G Watson Developments Limited is a Private Limited Company. The company registration number is 03073907. G Watson Developments Limited has been working since 29 June 1995. The present status of the company is Liquidation. The registered address of G Watson Developments Limited is Langshaw Hall Langbar Ilkley Ls29 0xe. . WATSON, George is a Director of the company. Secretary BAKER, Alan Michael has been resigned. Secretary WATSON, Jamie Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAGAR, Joan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
WATSON, George
Appointed Date: 12 July 1995
74 years old

Resigned Directors

Secretary
BAKER, Alan Michael
Resigned: 16 June 2009
Appointed Date: 07 March 2000

Secretary
WATSON, Jamie Paul
Resigned: 07 March 2000
Appointed Date: 12 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
SAGAR, Joan
Resigned: 19 February 2002
Appointed Date: 18 February 2002
75 years old

G WATSON DEVELOPMENTS LIMITED Events

23 Sep 2016
Liquidators statement of receipts and payments to 28 July 2016
12 Nov 2015
Registered office address changed from Langshaw Hall Langbar Ilkley LS29 0XE to Langshaw Hall Langbar Ilkley LS29 0XE on 12 November 2015
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 635,000

12 Aug 2015
Registered office address changed from Langshaw Hall Langbar Ilkley LS29 0XE to Langshaw Hall Langbar Ilkley LS29 0XE on 12 August 2015
11 Aug 2015
Declaration of solvency
...
... and 64 more events
13 Sep 1995
Secretary resigned;new secretary appointed;director resigned
13 Sep 1995
New director appointed
13 Sep 1995
Registered office changed on 13/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Jul 1995
Company name changed watson G. developments LIMITED\certificate issued on 12/07/95
29 Jun 1995
Incorporation

G WATSON DEVELOPMENTS LIMITED Charges

6 June 2002
Charge over a deposit (own account)
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over the balance standing to the credit of…