Company NameWaterco Four Limited
Company StatusDissolved
Company Number02598745
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date27 October 2009 (14 years, 5 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(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 27 October 2009)
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(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 27 October 2009)
RoleAssistant Company Secretary
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(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 27 October 2009)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJames Joseph Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence Address94 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Director NameDavid William Tagg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 1992)
RoleBusiness Development Manager
Correspondence AddressFlat 4
Clayton House 5 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SP
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameNeil Bunting
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressYork House
261a Millhouses Lane Eclesall
Sheffield
South Yorkshire
S11 9HX
Director NameJames Stevens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 22 October 1992)
RoleChartered Civil Engineer
Correspondence AddressBadgers Bank Hastings Hill
Churchill
Chipping Norton
Oxfordshire
OX7 6NA
Director NameWilliam Henry Fitzsimmons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address75 Roger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JS
Scotland
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleManaging Director-Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameMr Campbell Scullion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaftoe Close
Ryton
Tyne & Wear
NE40 4UT
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameJohn Junior Oneill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleDirector Of Industrial Services
Correspondence AddressBlaneswell Stables
By Killearn
Glasgow
G63 9LN
Scotland
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleCompany Director
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(11 years, 2 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(11 years, 2 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 NameDickinson Dees (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

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 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
11 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 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 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
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 2002New secretary appointed;new director appointed (3 pages)
8 July 2002Secretary resigned;director resigned (1 page)
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)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
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 (5 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 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; no change of members (6 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Full accounts made up to 31 March 1996 (7 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)
18 September 1991Memorandum and Articles of Association (7 pages)