Company NameNuwater Limited
Company StatusDissolved
Company Number02788251
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesAvignon Limited and Nuwater Consulting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Patrick Enda Oconnell
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 April 1993(2 months, 1 week after company formation)
Appointment Duration29 years, 2 months (closed 14 June 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRae Mackay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1997)
RoleCivil Engineer
Correspondence Address4 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMr Paul Lawrence Younger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(2 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 August 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Alan Lowdon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 January 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1ER
Director NameMr William George Brydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Windburgh Drive
Southfield Lea
Cramlington
Northumberland
NE23 6NS
Secretary NameMr William George Brydon
NationalityBritish
StatusResigned
Appointed03 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Windburgh Drive
Southfield Lea
Cramlington
Northumberland
NE23 6NS
Secretary NameMr Paul Lawrence Younger
NationalityBritish
StatusResigned
Appointed07 March 2003(10 years after company formation)
Appointment Duration14 years, 5 months (resigned 18 August 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressYe Olde Hundred
69 Church Way
North Shields
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,911
Cash£10,162
Current Liabilities£1,176

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (1 page)
28 May 2021Director's details changed for Professor Patrick Enda Oconnell on 22 March 2021 (3 pages)
28 May 2021Restoration by order of the court (3 pages)
10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
7 August 2020Micro company accounts made up to 31 January 2020 (6 pages)
6 March 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 May 2018Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 10 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
13 February 2018Cessation of Paul Lawrence Younger as a person with significant control on 18 August 2017 (1 page)
13 February 2018Termination of appointment of Paul Lawrence Younger as a secretary on 18 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Lawrence Younger as a director on 18 August 2017 (2 pages)
30 August 2017Termination of appointment of Paul Lawrence Younger as a director on 18 August 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 95
(5 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 95
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 95
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 95
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 95
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 95
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 95
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 95
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 February 2011Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages)
14 February 2011Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page)
14 February 2011Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page)
14 February 2011Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages)
14 February 2011Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page)
14 February 2011Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 February 2010Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Return made up to 09/02/08; no change of members (7 pages)
7 April 2008Return made up to 09/02/08; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2007Return made up to 09/02/07; full list of members (8 pages)
27 March 2007Return made up to 09/02/07; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (8 pages)
15 February 2006Return made up to 09/02/06; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2004Registered office changed on 28/09/04 from: the bioscience centre the international centre for life times square newcastle upon tyne NE1 4EP (1 page)
28 September 2004Registered office changed on 28/09/04 from: the bioscience centre the international centre for life times square newcastle upon tyne NE1 4EP (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 February 2004Return made up to 09/02/04; full list of members (8 pages)
25 February 2004Return made up to 09/02/04; full list of members (8 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
18 February 2003Accounts for a small company made up to 31 July 2002 (11 pages)
18 February 2003Accounts for a small company made up to 31 July 2002 (11 pages)
17 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
7 March 2002Full accounts made up to 31 July 2001 (13 pages)
7 March 2002Full accounts made up to 31 July 2001 (13 pages)
14 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/02
(8 pages)
14 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/02
(8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
13 November 2001Memorandum and Articles of Association (5 pages)
13 November 2001Memorandum and Articles of Association (5 pages)
7 November 2001Memorandum and Articles of Association (5 pages)
7 November 2001Memorandum and Articles of Association (5 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Ad 03/09/01--------- £ si 5@1=5 £ ic 90/95 (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Ad 03/09/01--------- £ si 5@1=5 £ ic 90/95 (2 pages)
7 March 2001Full accounts made up to 31 July 2000 (13 pages)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Full accounts made up to 31 July 2000 (13 pages)
7 March 2001Registered office changed on 07/03/01 from: 1 park terrace newcastle upon tyne NE2 4PX (1 page)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Registered office changed on 07/03/01 from: 1 park terrace newcastle upon tyne NE2 4PX (1 page)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 February 2001Ad 02/02/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 February 2001£ nc 100/1000 01/02/01 (1 page)
15 February 2001£ nc 100/1000 01/02/01 (1 page)
15 February 2001Ad 02/02/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
14 February 2001Company name changed nuwater consulting services limi ted\certificate issued on 14/02/01 (3 pages)
14 February 2001Company name changed nuwater consulting services limi ted\certificate issued on 14/02/01 (3 pages)
6 June 2000Full accounts made up to 31 July 1999 (10 pages)
6 June 2000Full accounts made up to 31 July 1999 (10 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
23 February 2000Return made up to 09/02/00; full list of members (6 pages)
23 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
10 March 1999Return made up to 09/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1999Return made up to 09/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
25 November 1998Registered office changed on 25/11/98 from: 18 windsor terace jesmond newcastle upon tyne NE2 4HE (1 page)
25 November 1998Registered office changed on 25/11/98 from: 18 windsor terace jesmond newcastle upon tyne NE2 4HE (1 page)
23 February 1998Return made up to 09/02/98; no change of members (4 pages)
23 February 1998Return made up to 09/02/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 July 1996 (9 pages)
22 September 1997Full accounts made up to 31 July 1996 (9 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
13 February 1997Return made up to 09/02/97; full list of members (6 pages)
13 February 1997Return made up to 09/02/97; full list of members (6 pages)
28 March 1996Full accounts made up to 31 July 1995 (9 pages)
28 March 1996Full accounts made up to 31 July 1995 (9 pages)
8 March 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
8 March 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
10 March 1995Return made up to 09/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1995Return made up to 09/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)