Company NameWater Resources Consultancy Limited
Company StatusDissolved
Company Number04110479
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Davis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(same day as company formation)
RoleConsultant
Correspondence Address4 Regent Street
Bishop Auckland
County Durham
DL14 7LJ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed12 August 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Norman Francis Fleet
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stratford Road
Sandy
Bedfordshire
SG19 2AB
Secretary NameMrs Margaret Catherine Fleet
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stratford Road
Sandy
Bedfordshire
SG19 2AB
Secretary NameDorothy Jean Davis
NationalityBritish
StatusResigned
Appointed15 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2004)
RoleRetired
Correspondence Address4 Regent Street
Bishop Auckland
County Durham
DL14 7LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (3 pages)
9 October 2009Application to strike the company off the register (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of register of members (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Return made up to 20/11/05; full list of members (2 pages)
16 January 2006Return made up to 20/11/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Return made up to 20/11/04; full list of members (6 pages)
6 January 2005Return made up to 20/11/04; full list of members (6 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: ickleford manor turnpike lane ickleford hitchin hertfordshire SG5 3XE (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004Registered office changed on 23/08/04 from: ickleford manor turnpike lane ickleford hitchin hertfordshire SG5 3XE (1 page)
23 August 2004New secretary appointed (1 page)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
18 December 2002Return made up to 20/11/02; full list of members (6 pages)
18 December 2002Return made up to 20/11/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
27 March 2002Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 20/11/01; full list of members (6 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
20 November 2000Incorporation (20 pages)
20 November 2000Incorporation (20 pages)