The Waterfront
Newcastle Upon Tyne
NE15 8NY
Director Name | Clare Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 25 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Maurice David Cotter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancashire House Howards Lane St Helens Merseyside WA10 5QB |
Director Name | Mr Neale Richard Gray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bothy Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham Dykes Hall Milbourne Ponteland Newcastle Upon Tyne NE20 0DH |
Secretary Name | Mr David George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham Dykes Hall Milbourne Ponteland Newcastle Upon Tyne NE20 0DH |
Secretary Name | Neil Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 14 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PP |
Director Name | Mr Peter Gordon Dornan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2011) |
Role | Director Of Group Business |
Country of Residence | Scotland |
Correspondence Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
Director Name | Mr George Adam Peebles |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigcrook Grove Edinburgh Midlothian EH4 3QF Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(12 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Termination of appointment of Peter Dornan as a director (1 page) |
13 June 2011 | Termination of appointment of Peter Dornan as a director (1 page) |
15 April 2011 | Appointment of Clare Bousfield as a director (3 pages) |
15 April 2011 | Appointment of Clare Bousfield as a director (3 pages) |
14 April 2011 | Appointment of Iain Stewart Black as a director (3 pages) |
14 April 2011 | Appointment of Iain Stewart Black as a director (3 pages) |
29 December 2010 | Termination of appointment of David Elston as a secretary (2 pages) |
29 December 2010 | Termination of appointment of David Elston as a secretary (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
8 July 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
8 July 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
26 April 2010 | Director's details changed for Peter Gordon Dornan on 24 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Peter Gordon Dornan on 24 March 2010 (3 pages) |
24 September 2009 | Return made up to 11/06/09; no change of members (4 pages) |
24 September 2009 | Appointment terminated secretary ian young (1 page) |
24 September 2009 | Return made up to 11/06/09; no change of members (4 pages) |
24 September 2009 | Appointment Terminated Secretary ian young (1 page) |
24 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
31 July 2009 | Accounts made up to 31 October 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 December 2008 | Appointment Terminated Director george peebles (1 page) |
28 December 2008 | Appointment terminated director george peebles (1 page) |
2 December 2008 | Return made up to 11/06/08; no change of members (4 pages) |
2 December 2008 | Return made up to 11/06/08; no change of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 October 2008 | Accounts made up to 31 October 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
21 August 2007 | Accounts made up to 31 October 2006 (7 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 December 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 December 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
3 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
25 August 2005 | Full accounts made up to 31 October 2004 (7 pages) |
25 August 2005 | Full accounts made up to 31 October 2004 (7 pages) |
6 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne tyne and wear NE3 3PF (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne tyne and wear NE3 3PF (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
18 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Ad 22/11/02--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Ad 22/11/02--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages) |
16 December 2002 | Resolutions
|
2 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 July 2000 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
30 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Incorporation (18 pages) |
11 June 1998 | Incorporation (18 pages) |