Company NameWaterco One Limited
Company StatusDissolved
Company Number01803780
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed13 October 1992(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 03 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2007)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,070

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (11 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (3 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 October 1999Secretary's particulars changed (1 page)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1997 (7 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 October 1997New director appointed (3 pages)
22 October 1997Return made up to 13/09/97; full list of members (6 pages)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Accounts made up to 31 March 1996 (9 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
17 December 1987Accounts made up to 31 May 1987 (11 pages)
17 December 1987Return made up to 29/09/87; full list of members (6 pages)
7 July 1987Accounts made up to 31 May 1986 (13 pages)
18 March 1987Director resigned (2 pages)
22 December 1986Return made up to 27/12/86; full list of members (5 pages)
21 June 1984Memorandum and Articles of Association (12 pages)