The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary Name | Jasvinder Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Leslie Robert Cuthbertson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1993) |
Role | Car Dealer |
Correspondence Address | 9 The Crescent Longbenton Newcastle Upon Tyne Tyne & Wear NE7 7ST |
Director Name | Susan May Cuthbertson |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 28 June 2007) |
Role | Housewife |
Correspondence Address | 15 The Crescent Benton Lodge Newcastle Upon Tyne Tyne & Wear NE7 7ST |
Director Name | Thomas Leslie Cuthbertson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1995) |
Role | Car Dealer |
Correspondence Address | 15 The Crescent Benton Newcastle Upon Tyne Tyne & Wear NE7 7ST |
Secretary Name | Thomas Leslie Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1995) |
Role | Company Director |
Correspondence Address | 15 The Crescent Benton Newcastle Upon Tyne Tyne & Wear NE7 7ST |
Director Name | Helen Cuthbertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 August 2008) |
Role | Secretary/Accounts Clerk |
Correspondence Address | 15 The Crescent Benton Lodge Newcastle Upon Tyne NE7 7ST |
Secretary Name | Helen Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 August 2008) |
Role | Secretary/Accounts Clerk |
Correspondence Address | 15 The Crescent Benton Lodge Newcastle Upon Tyne NE7 7ST |
Secretary Name | Claire Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 78 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PY |
Website | hadrianhealthcare.co.uk |
---|---|
Telephone | 0191 4605219 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hadrian Healthcare (Ne) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 1978 | Delivered on: 8 December 1978 Satisfied on: 12 March 1993 Persons entitled: Conco Limited. Classification: Legal charge Secured details: £15,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Leslie garage wickham tog. With garage and petrol filling station buildings pumps tanks fixtures and fittings described in a conveyance dated 27/6/68. Fully Satisfied |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 1 August 2016 (1 page) |
25 July 2017 | Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 1 August 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
9 January 2013 | Accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Accounts made up to 31 March 2012 (10 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Accounts made up to 31 March 2011 (9 pages) |
30 August 2011 | Registered office address changed from 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 August 2011 (1 page) |
1 July 2011 | Secretary's details changed for Jasvinder Singh Gill on 29 June 2011 (1 page) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Ian Watson on 29 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Jasvinder Singh Gill on 29 June 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Ian Watson on 29 June 2011 (2 pages) |
8 October 2010 | Accounts made up to 31 March 2010 (11 pages) |
8 October 2010 | Accounts made up to 31 March 2010 (11 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Claire Watson as a secretary (1 page) |
16 February 2010 | Termination of appointment of Claire Watson as a secretary (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 October 2008 | Partial exemption accounts made up to 29 February 2008 (14 pages) |
9 October 2008 | Partial exemption accounts made up to 29 February 2008 (14 pages) |
4 September 2008 | Director appointed ian watson (2 pages) |
4 September 2008 | Appointment terminate, director and secretary helen cuthbertson logged form (1 page) |
4 September 2008 | Director appointed ian watson (2 pages) |
4 September 2008 | Appointment terminate, director and secretary helen cuthbertson logged form (1 page) |
2 September 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
2 September 2008 | Secretary appointed claire watson (2 pages) |
2 September 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 15 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page) |
2 September 2008 | Secretary appointed claire watson (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 15 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page) |
12 August 2008 | Return made up to 29/06/08; no change of members (6 pages) |
12 August 2008 | Return made up to 29/06/08; no change of members (6 pages) |
25 June 2008 | Appointment terminated director susan cuthbertson (1 page) |
25 June 2008 | Appointment terminated director susan cuthbertson (1 page) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
19 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
19 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
5 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
5 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
24 August 2006 | Partial exemption accounts made up to 28 February 2006 (13 pages) |
24 August 2006 | Partial exemption accounts made up to 28 February 2006 (13 pages) |
8 September 2005 | Partial exemption accounts made up to 28 February 2005 (13 pages) |
8 September 2005 | Partial exemption accounts made up to 28 February 2005 (13 pages) |
15 August 2005 | Return made up to 29/06/05; full list of members (8 pages) |
15 August 2005 | Return made up to 29/06/05; full list of members (8 pages) |
31 August 2004 | Partial exemption accounts made up to 29 February 2004 (11 pages) |
31 August 2004 | Partial exemption accounts made up to 29 February 2004 (11 pages) |
11 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
11 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
27 November 2003 | Partial exemption accounts made up to 28 February 2003 (13 pages) |
27 November 2003 | Partial exemption accounts made up to 28 February 2003 (13 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 January 2003 | Return made up to 29/06/02; full list of members
|
27 January 2003 | Return made up to 29/06/02; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: 9 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 9 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page) |
1 December 2002 | Partial exemption accounts made up to 28 February 2002 (13 pages) |
1 December 2002 | Partial exemption accounts made up to 28 February 2002 (13 pages) |
29 November 2001 | Partial exemption accounts made up to 28 February 2001 (11 pages) |
29 November 2001 | Partial exemption accounts made up to 28 February 2001 (11 pages) |
1 October 2001 | Return made up to 29/06/01; full list of members
|
1 October 2001 | Return made up to 29/06/01; full list of members
|
19 October 2000 | Accounts made up to 29 February 2000 (14 pages) |
19 October 2000 | Accounts made up to 29 February 2000 (14 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
15 July 1999 | Accounts made up to 28 February 1999 (12 pages) |
15 July 1999 | Accounts made up to 28 February 1999 (12 pages) |
14 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
18 September 1998 | Accounts made up to 28 February 1998 (13 pages) |
18 September 1998 | Accounts made up to 28 February 1998 (13 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
14 August 1997 | Accounts made up to 28 February 1997 (13 pages) |
14 August 1997 | Accounts made up to 28 February 1997 (13 pages) |
14 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
29 November 1996 | Accounts made up to 29 February 1996 (14 pages) |
29 November 1996 | Accounts made up to 29 February 1996 (14 pages) |
4 July 1996 | Return made up to 29/06/96; no change of members
|
4 July 1996 | Return made up to 29/06/96; no change of members
|
19 December 1995 | Accounts made up to 28 February 1995 (13 pages) |
19 December 1995 | Accounts made up to 28 February 1995 (13 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 15 the crescent benton newcastle upon tyne NE7 76J (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 15 the crescent benton newcastle upon tyne NE7 76J (1 page) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 March 1994 | Return made up to 29/06/93; full list of members (8 pages) |
7 March 1994 | Return made up to 29/06/93; full list of members (8 pages) |
12 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1991 | Return made up to 29/06/91; full list of members (7 pages) |
9 July 1991 | Return made up to 29/06/91; full list of members (7 pages) |
30 July 1985 | Annual return made up to 18/07/85 (3 pages) |
30 July 1985 | Annual return made up to 18/07/85 (3 pages) |
31 December 1975 | Annual return made up to 09/10/75 (4 pages) |
31 December 1975 | Annual return made up to 09/10/75 (4 pages) |
2 March 1954 | Allotment of shares (2 pages) |
2 March 1954 | Allotment of shares (2 pages) |
12 January 1954 | Incorporation (15 pages) |
12 January 1954 | Incorporation (15 pages) |