Rothbury
Morpeth
Northumberland
NE65 7PQ
Director Name | Jamie Morris |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Unit 5e Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
Secretary Name | Mr Gordon Richard Laidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 December 2014) |
Role | Joinery |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wagtail Road Rothbury Morpeth Northumberland NE65 7PQ |
Director Name | David Roy George Morris |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wagtail Road Rothbury Northumberland NE65 7PQ |
Secretary Name | David Roy George Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wagtail Road Rothbury Northumberland NE65 7PQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.rothburywaterworks.co.uk |
---|
Registered Address | Unit 5e Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
50 at £1 | David Roy George Morris 50.00% Ordinary |
---|---|
25 at £1 | Gordon Richard Laidler 25.00% Ordinary |
25 at £1 | James Philip Roy Morris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,080 |
Current Liabilities | £3,509 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Director's details changed for Jamie Morris on 18 August 2011 (2 pages) |
4 November 2011 | Director's details changed for Jamie Morris on 18 August 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 November 2010 | Registered office address changed from Unit 3 a Rothbury Industrial Estate Rothbury Morpeth Northumberland NE65 7RZ on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Unit 3 a Rothbury Industrial Estate Rothbury Morpeth Northumberland NE65 7RZ on 18 November 2010 (2 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Jamie Morris on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Jamie Morris on 18 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (42 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (42 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
6 July 2009 | Total exemption full accounts made up to 31 August 2008 (31 pages) |
6 July 2009 | Total exemption full accounts made up to 31 August 2008 (31 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
22 July 2008 | Secretary appointed gordon richard laidler (2 pages) |
22 July 2008 | Secretary appointed gordon richard laidler (2 pages) |
22 July 2008 | Appointment terminated director and secretary david morris (1 page) |
22 July 2008 | Appointment terminated director and secretary david morris (1 page) |
25 June 2008 | Memorandum and Articles of Association (8 pages) |
25 June 2008 | Memorandum and Articles of Association (8 pages) |
19 June 2008 | Company name changed r w plumbing LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed r w plumbing LIMITED\certificate issued on 23/06/08 (2 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: unit 3 a coquet view industrial estate rothbury morpeth northumberland NE65 7RZ (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: unit 3 a coquet view industrial estate rothbury morpeth northumberland NE65 7RZ (1 page) |
27 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
31 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members
|
13 September 2006 | Return made up to 18/08/06; full list of members
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2005 | Incorporation (16 pages) |
18 August 2005 | Incorporation (16 pages) |