Company NameNorthumbrian Water Technical Centre Limited
Company StatusDissolved
Company Number03310506
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameNorthumbrian Lyonnaise Technology & Research Centrelimited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameGraham Neave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Plantations
Wynyard Woods
Wynyard
TS22 5QN
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed03 September 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameDaniel Georges Villessot
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleTechnical Director
Correspondence Address81 Boulevard Suchet
Paris 75016
France
Director NamePatrick Babin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCorporate Director Of Finance
Correspondence Address57 Oak Lodge Chantry Square
Marloes Road
London
W8 5UH
Director NameHugh David McConnachie Speed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Spylaw Road
Edinburgh
Midlothian
EH10 5BN
Scotland
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NamePatrick Rodolphe Cairo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican & French
StatusResigned
Appointed08 January 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2002)
RoleWater Services Manager
Correspondence Address28 Avenue D`Eylau
Paris 75016
France
Foreign
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Director NameJean Francois Didion
Date of BirthMay 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed08 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleSenior Vice-President
Correspondence Address61 Bis Boulevard
Beausejour Paris 75016
France
Foreign
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2001)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameGerard Paul Marie Payen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed08 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleExecutive Vice President
Correspondence Address6 Rue Cuvier
St Germain En Laye 78100
France
Foreign
Director NameJames Graham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 March 1999)
RoleProduction Director
Correspondence Address10 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Director NameJean Pierre Dominique Antoine Rogala
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1999(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2000)
RoleTechnical Director
Correspondence Address35 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameMartin Andre Bernard Negre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2001)
RoleEngineer
Correspondence AddressPenthouse E
Montrose Court, Princes Gate
London
SW7 2QG
Director NameClaude Jean Francois Lebelle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2003)
RoleTechnical Director
Correspondence AddressThe Gardens
Lambton Park
Chester Le Street
County Durham
DH3 4PN
Director NamePatricia Renaud
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address21 Bis Rue Victor Hugo
Residence Les Cascades
78230 Le Pegq Sur Seine
France
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameDr Marie Pierre Adrienne Whaley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Woodview
Shincliffe
Durham
DH1 2NQ
Director NameJean-Paul Alain Dunand
Date of BirthMay 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2003(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 2003)
RoleCompany Director
Correspondence Address21 Passage Gambetta
Paris
75020
Foreign
Director NameDr Alfred Colin Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2007)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greyfriars Road
Darlington
Durham
DL3 8VA

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 Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Secretary's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
30 June 2006Full accounts made up to 31 March 2006 (18 pages)
3 February 2006Return made up to 27/01/06; full list of members (3 pages)
12 July 2005Full accounts made up to 31 March 2005 (19 pages)
28 January 2005Return made up to 27/01/05; full list of members (6 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 March 2004Director's particulars changed (1 page)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
22 December 2003New director appointed (3 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (3 pages)
5 September 2003Director resigned (1 page)
15 July 2003Memorandum and Articles of Association (8 pages)
7 July 2003Director's particulars changed (1 page)
19 June 2003Company name changed northumbrian lyonnaise technolog y & research centre LIMITED\certificate issued on 19/06/03 (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
7 February 2003Return made up to 27/01/03; full list of members (8 pages)
18 December 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
7 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2001Registered office changed on 31/12/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
5 November 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (15 pages)
12 February 2001Return made up to 27/01/01; full list of members (8 pages)
24 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 October 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
30 June 2000Full accounts made up to 31 December 1999 (19 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
14 February 2000Return made up to 27/01/00; full list of members (8 pages)
15 October 1999Director's particulars changed (1 page)
16 May 1999Director resigned (1 page)
28 April 1999Full accounts made up to 31 December 1998 (19 pages)
19 March 1999New director appointed (2 pages)
3 February 1999Return made up to 27/01/99; no change of members (10 pages)
25 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
15 January 1999Director's particulars changed (1 page)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 February 1998Return made up to 27/01/98; full list of members (10 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
1 January 1998Company name changed northumbrian water group researc h centre LIMITED\certificate issued on 01/01/98 (4 pages)
18 December 1997Director's particulars changed (1 page)
6 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Company name changed waterco eight LIMITED\certificate issued on 26/02/97 (3 pages)
25 February 1997Location of register of directors' interests (1 page)
25 February 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
25 February 1997Location of register of members (non legible) (1 page)
25 February 1997Ad 18/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 1997Incorporation (18 pages)