Hepscott
Morpeth
Northumberland
NE61 6HT
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Rae Mackay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1997) |
Role | Civil Engineer |
Correspondence Address | 4 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UN |
Director Name | Mr Paul Lawrence Younger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 August 2017) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr Alan Lowdon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Director Name | Mr William George Brydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Windburgh Drive Southfield Lea Cramlington Northumberland NE23 6NS |
Secretary Name | Mr William George Brydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Windburgh Drive Southfield Lea Cramlington Northumberland NE23 6NS |
Secretary Name | Mr Paul Lawrence Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(10 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 August 2017) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,911 |
Cash | £10,162 |
Current Liabilities | £1,176 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2022 | Application to strike the company off the register (1 page) |
28 May 2021 | Director's details changed for Professor Patrick Enda Oconnell on 22 March 2021 (3 pages) |
28 May 2021 | Restoration by order of the court (3 pages) |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (1 page) |
7 August 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
6 March 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 May 2018 | Registered 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 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
13 February 2018 | Cessation of Paul Lawrence Younger as a person with significant control on 18 August 2017 (1 page) |
13 February 2018 | Termination of appointment of Paul Lawrence Younger as a secretary on 18 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Lawrence Younger as a director on 18 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Paul Lawrence Younger as a director on 18 August 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 6 March 2012 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 February 2011 | Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page) |
14 February 2011 | Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page) |
14 February 2011 | Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Professor Paul Lawrence Younger on 9 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Professor Paul Lawrence Younger on 9 February 2011 (1 page) |
14 February 2011 | Director's details changed for Professor Patrick Enda Oconnell on 9 February 2011 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 February 2010 | Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Professor Patrick Enda Oconnell on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Professor Paul Lawrence Younger on 1 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 April 2008 | Return made up to 09/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 09/02/08; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members
|
11 March 2005 | Return made up to 09/02/05; full list of members
|
28 September 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Accounts for a small company made up to 31 July 2002 (11 pages) |
18 February 2003 | Accounts for a small company made up to 31 July 2002 (11 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members
|
17 February 2003 | Return made up to 09/02/03; full list of members
|
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
7 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
7 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members
|
14 February 2002 | Return made up to 09/02/02; full list of members
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
13 November 2001 | Memorandum and Articles of Association (5 pages) |
13 November 2001 | Memorandum and Articles of Association (5 pages) |
7 November 2001 | Memorandum and Articles of Association (5 pages) |
7 November 2001 | Memorandum and Articles of Association (5 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Ad 03/09/01--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Ad 03/09/01--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 park terrace newcastle upon tyne NE2 4PX (1 page) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: 1 park terrace newcastle upon tyne NE2 4PX (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
15 February 2001 | Ad 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 2001 | Ad 02/02/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
14 February 2001 | Company name changed nuwater consulting services limi ted\certificate issued on 14/02/01 (3 pages) |
14 February 2001 | Company name changed nuwater consulting services limi ted\certificate issued on 14/02/01 (3 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 March 1999 | Return made up to 09/02/99; no change of members
|
10 March 1999 | Return made up to 09/02/99; no change of members
|
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 18 windsor terace jesmond newcastle upon tyne NE2 4HE (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 18 windsor terace jesmond newcastle upon tyne NE2 4HE (1 page) |
23 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
22 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
8 March 1996 | Return made up to 09/02/96; no change of members
|
8 March 1996 | Return made up to 09/02/96; no change of members
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
10 March 1995 | Return made up to 09/02/95; no change of members
|
10 March 1995 | Return made up to 09/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |