The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director Name | Mr David Miller Weir |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(5 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 June 2018) |
Role | Chemical And Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Director Name | Mr Graham Neil Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 05 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Secretary Name | Mr Graham Neil Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (closed 05 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Director Name | Mr Gareth Major McInnes King |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Annand Road Gilesgate Durham County Durham DH1 1PW |
Secretary Name | Mr Nigel John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 2007) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 2 Birchwood Close Beamish Stanley DH9 0SN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
20 at £1 | Graham Neil Lawrence 50.00% Ordinary |
---|---|
10 at £1 | Mr David Miller Weir 25.00% Ordinary |
10 at £1 | Mr Nigel John Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,441 |
Cash | £4,728 |
Current Liabilities | £35,990 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Nigel John Hall on 20 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr David Miller Weir on 20 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Graham Neil Lawrence on 20 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Nigel John Hall on 20 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Graham Neil Lawrence on 20 December 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Mr Graham Neil Lawrence on 31 August 2013 (1 page) |
24 January 2014 | Director's details changed for Mr David Miller Weir on 20 December 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Mr Graham Neil Lawrence on 31 August 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Termination of appointment of Gareth King as a director (1 page) |
8 July 2010 | Termination of appointment of Gareth King as a director (1 page) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 16 bankside the watermark gateshead NE11 9SY (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 16 bankside the watermark gateshead NE11 9SY (1 page) |
23 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 July 2007 | Memorandum and Articles of Association (8 pages) |
25 July 2007 | Memorandum and Articles of Association (8 pages) |
23 July 2007 | Ad 10/07/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
23 July 2007 | Ad 10/07/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 July 2007 | Company name changed algoil LTD\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed algoil LTD\certificate issued on 19/07/07 (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
28 December 2006 | Incorporation (13 pages) |
28 December 2006 | Incorporation (13 pages) |