UKBizDB.co.uk

WATSON NORIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Watson Norie Limited. The company was founded 104 years ago and was given the registration number 00166962. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp, Bensons House, Leeds, West Yorkshire. This company's SIC code is 4531 - Installation electrical wiring etc..

Company Information

Name:WATSON NORIE LIMITED
Company Number:00166962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1920
End of financial year:30 April 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4531 - Installation electrical wiring etc.

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Bensons House, Leeds, West Yorkshire, LS1 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cinderford Close, Boldon Colliery, NE35 9LB

Secretary01 January 2007Active
3 Cinderford Close, Boldon Colliery, NE35 9LB

Director01 May 2008Active
23 Old Showfields, Gainsborough, DN21 2QE

Director13 September 1999Active
47 Nunwick Way, Haydon Grange, Newcastle Upon Tyne, NE7 7GB

Director01 January 2005Active
57 Uplands, Monkseaton, NE25 9AG

Director01 May 2007Active
16 Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS

Director18 October 1995Active
162 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DW

Director01 January 2005Active
43 Cleadon Meadows, Cleadon Village, Sunderland, SR6 7PJ

Secretary-Active
93 Horsley Avenue, Crawcrook, Ryton, NE40 4XH

Director-Active
6 Warkworth Terrace, Tynemouth, North Shields, NE30 4ES

Director-Active
18 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PU

Director-Active
43 Cleadon Meadows, Cleadon Village, Sunderland, SR6 7PJ

Director-Active
2 Sheldon Grove, Newcastle Upon Tyne, NE3 4JP

Director13 September 1999Active
24 Highland Dykes Drive, Bonnybridge, FK4 1PD

Director13 September 1999Active
Tinkers Roost Northfield Road, Messingham, Scunthorpe, DN17 3SH

Director-Active
8 Pine Avenue, Fawdon, Newcastle Upon Tyne, NE3 2AJ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2015-08-13Restoration

Restoration order of court.

Download
2015-05-03Gazette

Gazette dissolved liquidation.

Download
2015-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-09-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-09-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2009-05-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-01-30Insolvency

Liquidation in administration result creditors meeting.

Download
2009-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2008-12-11Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2008-11-14Insolvency

Liquidation in administration proposals.

Download
2008-11-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2008-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2008-09-29Address

Legacy.

Download

Copyright © 2024. All rights reserved.