Waterhouses
Durham
County Durham
DH7 9HB
Director Name | Mr Philip Hugh Straker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warden Hexham Northumberland NE46 4SR |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 April 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
525 at £1 | Reuben Thomas Coppin Straker 42.00% Ordinary |
---|---|
300 at £1 | Roger John Nimmo Booth 24.00% Ordinary |
250 at £1 | Richard Richardson 20.00% Ordinary |
175 at £1 | Philip Hugh Straker 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296,175 |
Cash | £4,118 |
Current Liabilities | £300,293 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 20 April 2016 (1 page) |
9 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 December 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 3 March 2010
|
19 September 2011 | Statement of capital following an allotment of shares on 3 March 2010
|
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Roger John Nimmo Booth on 24 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 24/03/06; full list of members (8 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: bulman house regent centre gosforth newcaste upon tyne NE3 3LS (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 October 2005 | Ad 30/09/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 7 pilgrim street london EC4V 6LB (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed;new director appointed (1 page) |
13 October 2005 | Ad 30/09/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
5 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 March 2004 | Incorporation (18 pages) |