Company NameOuseburn Watersports Association Limited(The)
Company StatusDissolved
Company Number01923984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1985(38 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Jack David Robert Baines
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Trinity Courtyard
Newcastle
Tyne And Wear
NE6 1TS
Director NameFrank Scullion
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Correspondence Address34 Rutherford Street
Wallsend
Tyne & Wear
NE28 0AW
Director NameJohn David Stubbs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleDriver
Correspondence Address53 Ladykirk Road
Newcastle
Tyne And Wear
NE4 8AH
Secretary NameDr Jack David Robert Baines
NationalityBritish
StatusCurrent
Appointed20 December 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Trinity Courtyard
Newcastle
Tyne And Wear
NE6 1TS
Director NameRaymond Renwick
Date of BirthApril 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 January 2002)
RoleRetired
Correspondence Address43 Billy Mill Lane
North Shields
Tyne & Wear
Ne29 8b7
Director NameVice Treasurer Robert Bills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 1998)
RoleWelder
Correspondence Address25 Edendale Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4LB
Director NameTreasurers Kevin Deane Hymers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1992)
RoleCoppersmith
Correspondence Address37 Brinkburn Avenue
Bensham
Gateshead
Tyne & Wear
NE8 4JT
Secretary NameSecretary Michael John Dowdney
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address113 St. Lawrence Square
Newcastle Upon Tyne
NE6 1RD
Director NameMr Richard Allan Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 1998)
RoleOffice Manager
Correspondence Address87 St Lawrence Square
Byker
Newcastle Upon Tyne
NE6 1RD
Secretary NameMichael John Kellie
NationalityBritish
StatusResigned
Appointed03 November 1993(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 November 1994)
RoleCatering Supervisor
Correspondence Address19 Dorrington Road
Fawdon
Newcastle Upon Tyne
NE3 2QH
Secretary NameRobert Alan McRobb
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address21 Dunmorlie Street
Byker
Newcastle Upon Tyne
NE6 2JL
Director NameThomas Oliver
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2000)
RoleMachinist
Correspondence Address96 Queens Crescent
Wallsend
Tyne & Wear
NE28 8DR
Director NameJohn Anthony Loutit
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2002)
RoleWelder
Correspondence Address24 Salisbury House
Northumberland Terrace
Newcastle Upon Tyne
NE6 1AG
Director NameAlistair Douglas Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2000)
RoleStoreman
Correspondence Address3 Craster Terrace
High Heaton
Newcastle Upon Tyne
NE7 7EN
Secretary NameAlistair Douglas Watson
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2000)
RoleStoreman
Correspondence Address3 Craster Terrace
High Heaton
Newcastle Upon Tyne
NE7 7EN
Director NameThomas Richard Usher
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2003)
RoleRetired
Correspondence Address17 First Avenue
Heaton
Newcastle
Tyne & Wear
NE6 5YE
Director NameJohn Bryan Younger
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2002)
RoleRetired
Correspondence Address26 The Oval
St Anthonys
Newcastle
Tyne & Wear
NE6 3LH
Director NameWilliam Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Low Fold
Newcastle Upon Tyne
Tyne & Wear
NE6 1AD
Secretary NameWilliam Richardson
NationalityBritish
StatusResigned
Appointed14 April 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Low Fold
Newcastle Upon Tyne
Tyne & Wear
NE6 1AD
Director NameRonald Henderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2003)
RoleRes Caretaker
Correspondence Address29 Northumberland Terrace
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1AF
Director NameJeffrey Davidson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2003)
RoleCnc Turner
Correspondence Address194 Scarborough Road
Newcastle Upon Tyne
NE6 2RX
Secretary NameJeffrey Davidson
NationalityBritish
StatusResigned
Appointed13 November 2002(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2003)
RoleCnc Turner
Correspondence Address194 Scarborough Road
Newcastle Upon Tyne
NE6 2RX
Director NameThomas Oliver
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(18 years, 6 months after company formation)
Appointment Duration5 months (resigned 20 May 2004)
RoleMachinist
Correspondence Address34 Springfield Gardens
Wallsend
Tyne & Wear
NE28 8AJ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£149,184
Gross Profit£64,303
Net Worth-£47,529
Cash£5,447
Current Liabilities£20,878

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2004Appointment of a voluntary liquidator (1 page)
8 June 2004Statement of affairs (5 pages)
1 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Appointment of a voluntary liquidator (1 page)
28 May 2004Resolutions
  • RES13 ‐ Comp vol wind up liq ap 22/05/04
(1 page)
28 May 2004Registered office changed on 28/05/04 from: ouse burn water sports ass spillers quay the quayside newcastle NE6 (1 page)
27 May 2004Director resigned (1 page)
22 March 2004Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(4 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
10 October 2003Director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
26 January 2002Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
20 April 2001Annual return made up to 30/09/00
  • 363(287) ‐ Registered office changed on 20/04/01
(4 pages)
6 December 2000Secretary resigned;director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (11 pages)
17 August 2000Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
10 March 1999Annual return made up to 30/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1997Annual return made up to 30/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 October 1995Annual return made up to 30/09/95
  • 363(287) ‐ Registered office changed on 25/10/95
(4 pages)