Company NameNorthumbrian Water Estates Ltd
Company StatusDissolved
Company Number02090716
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months 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

Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(13 years, 3 months 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(17 years, 7 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
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed03 September 2004(17 years, 7 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 NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameDavid Gordon Cranston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Edge Hill Close
Ponteland
Newcastle Upon Tyne
NE20 9JX
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NameStuart Buchanan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2001)
RoleGroup Treasury Manager
Correspondence Address2 Skelton Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TD
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration7 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
Appointed01 July 2001(14 years, 5 months after company formation)
Appointment Duration12 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(15 years, 5 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
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(15 years, 5 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£24

Accounts

Latest Accounts31 March 2006 (18 years 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 (10 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Director'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)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed;new 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 (7 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 2002Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 13/09/01; full list of members (6 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 NE33PX (1 page)
9 July 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
20 October 2000Return made up to 13/09/00; full list of members (6 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)
5 October 1999Return made up to 13/09/99; no change of members (3 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
22 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)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
11 September 1989Memorandum and Articles of Association (4 pages)