Company NameGeoffrey Waters Limited
Company StatusDissolved
Company Number02827889
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date8 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameAnthony Robin Nigel Waters
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 08 July 2020)
RoleGraphic Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Bloom Park Road
London
SW6 7BG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAnneli Wear
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 1997)
RoleHousewife
Correspondence AddressKents Farm
Malthouse Lane Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameTimothy George Nigel Waters
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration22 years, 1 month (resigned 25 August 2015)
RoleOil Consultant
Country of ResidenceEngland
Correspondence Address9 Umbria Street
London
SW15 5DP
Secretary NameTimothy George Nigel Waters
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2001)
RoleOil Consultant
Correspondence Address69 Saint Leonards Road
London
SW14 7NW
Secretary NameMr Geoffrey Waters
NationalityBritish
StatusResigned
Appointed18 June 2001(8 years after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£105,399
Cash£43,050
Current Liabilities£916

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2017Liquidators' statement of receipts and payments to 9 November 2016 (9 pages)
23 November 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 November 2015 (2 pages)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
(1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Termination of appointment of Timothy George Nigel Waters as a director on 25 August 2015 (1 page)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 70
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Termination of appointment of Geoffrey Waters as a secretary (1 page)
6 November 2013Termination of appointment of Geoffrey Waters as a secretary (1 page)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Timothy George Nigel Waters on 17 June 2010 (2 pages)
24 June 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 24 June 2010 (1 page)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 June 2008Return made up to 17/06/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 17/06/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Return made up to 17/06/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 17/06/05; full list of members (3 pages)
18 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 17/06/03; full list of members (8 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
20 June 2002Return made up to 17/06/02; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2001New secretary appointed (2 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 June 2000Return made up to 17/06/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 June 1998Return made up to 17/06/98; no change of members (4 pages)
8 December 1997Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne and wear, NE37 2SQ (1 page)
21 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 June 1997Return made up to 17/06/97; change of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)