Company NameRothbury Waterworks Limited
Company StatusDissolved
Company Number05539759
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameR W Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Richard Laidler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wagtail Road
Rothbury
Morpeth
Northumberland
NE65 7PQ
Director NameJamie Morris
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 5e Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Secretary NameMr Gordon Richard Laidler
NationalityBritish
StatusClosed
Appointed10 July 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2014)
RoleJoinery
Country of ResidenceUnited Kingdom
Correspondence Address6 Wagtail Road
Rothbury
Morpeth
Northumberland
NE65 7PQ
Director NameDavid Roy George Morris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Wagtail Road
Rothbury
Northumberland
NE65 7PQ
Secretary NameDavid Roy George Morris
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Wagtail Road
Rothbury
Northumberland
NE65 7PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.rothburywaterworks.co.uk

Location

Registered AddressUnit 5e Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Shareholders

50 at £1David Roy George Morris
50.00%
Ordinary
25 at £1Gordon Richard Laidler
25.00%
Ordinary
25 at £1James Philip Roy Morris
25.00%
Ordinary

Financials

Year2014
Net Worth£8,080
Current Liabilities£3,509

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 November 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 November 2011Director's details changed for Jamie Morris on 18 August 2011 (2 pages)
4 November 2011Director's details changed for Jamie Morris on 18 August 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 November 2010Registered office address changed from Unit 3 a Rothbury Industrial Estate Rothbury Morpeth Northumberland NE65 7RZ on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Unit 3 a Rothbury Industrial Estate Rothbury Morpeth Northumberland NE65 7RZ on 18 November 2010 (2 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jamie Morris on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Jamie Morris on 18 August 2010 (2 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (42 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (42 pages)
14 September 2009Return made up to 18/08/09; full list of members (4 pages)
14 September 2009Return made up to 18/08/09; full list of members (4 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (31 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (31 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
16 September 2008Return made up to 18/08/08; full list of members (4 pages)
22 July 2008Secretary appointed gordon richard laidler (2 pages)
22 July 2008Secretary appointed gordon richard laidler (2 pages)
22 July 2008Appointment terminated director and secretary david morris (1 page)
22 July 2008Appointment terminated director and secretary david morris (1 page)
25 June 2008Memorandum and Articles of Association (8 pages)
25 June 2008Memorandum and Articles of Association (8 pages)
19 June 2008Company name changed r w plumbing LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed r w plumbing LIMITED\certificate issued on 23/06/08 (2 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: unit 3 a coquet view industrial estate rothbury morpeth northumberland NE65 7RZ (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: unit 3 a coquet view industrial estate rothbury morpeth northumberland NE65 7RZ (1 page)
27 September 2007Return made up to 18/08/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 18/08/07; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005Incorporation (16 pages)
18 August 2005Incorporation (16 pages)