This company is commonly known as Watson Prickard Limited. The company was founded 98 years ago and was given the registration number 00212064. The firm's registered office is in LIVERPOOL. You can find them at Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WATSON PRICKARD LIMITED |
---|---|---|
Company Number | : | 00212064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 1926 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Chambers, 43 Castle Street, Liverpool, L2 9TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Kensington Road, Southport, England, PR9 0RZ | Secretary | - | Active |
25b Oakhill Park, Broadgreen, Liverpool, L13 4BL | Director | 01 June 1996 | Active |
76, Kensington Road, Southport, England, PR9 0RZ | Director | - | Active |
Fairway Lodge Links Hey Road, Caldy, Wirral, CH48 1NB | Director | - | Active |
Fairway Lodge Links Hey Road, Caldy, Wirral, CH48 1NB | Director | - | Active |
Kings Gap Court Hotel Ltd Valentia Road, Hoylake, Wirral, L47 2AP | Director | - | Active |
Old Forge, Northchapel, Petworth, GU28 9HP | Director | - | Active |
12 Strathallan Close, Heswall, CH60 6SU | Director | - | Active |
4 Abbey Road, Wirral, CH48 7EW | Director | - | Active |
Mr Howard Michael Cockeram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Castle Chambers, 43 Castle Street, Liverpool, L2 9TL |
Nature of control | : |
|
Mr James Alexander Neil Cockeram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Castle Chambers, 43 Castle Street, Liverpool, L2 9TL |
Nature of control | : |
|
Mrs Susan Frances Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | Castle Chambers, 43 Castle Street, Liverpool, L2 9TL |
Nature of control | : |
|
Mrs Julia Mary Prestt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Castle Chambers, 43 Castle Street, Liverpool, L2 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-30 | Resolution | Resolution. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Resolution | Resolution. | Download |
2017-02-21 | Incorporation | Memorandum articles. | Download |
2017-02-21 | Resolution | Resolution. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Capital | Capital variation of rights attached to shares. | Download |
2016-04-21 | Capital | Capital name of class of shares. | Download |
2016-04-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.