Company NameNorthumbrian Water Services Limited
Company StatusDissolved
Company Number02355435
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMartin Parker
NationalityBritish
StatusClosed
Appointed30 June 2000(11 years, 3 months after company formation)
Appointment Duration5 years (closed 19 July 2005)
RoleCompany Director
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(12 years, 3 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameKeith Christopher Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(12 years, 3 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleManagement Consultant
Correspondence Address21 Glebe Crescent
Kenilworth
Warwickshire
CV8 1JA
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 3 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
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1996)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2000)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameAlan Fredrick Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameMr John Andrew Metcalfe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE
Director NameDr David John Moffatt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191 Myton Road
Warwick
Warwickshire
CV34 6PH

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

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (7 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)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 August 2002Auditor's resignation (2 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
8 March 2002Director resigned (1 page)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (17 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 October 1999Return made up to 13/09/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (18 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
16 October 1998Return made up to 13/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (17 pages)
7 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (5 pages)
26 September 1997Director resigned (1 page)
28 July 1997Director's particulars changed (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full accounts made up to 31 March 1996 (17 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
3 August 1995Full accounts made up to 31 March 1995 (17 pages)
13 October 1994Full accounts made up to 31 March 1994 (16 pages)
11 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 September 1989£ nc 100/50000 (1 page)