The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadrian Offices 6 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
Secretary Name | Jasvinder Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | Hadrian Offices 6 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Hadrian Offices 6 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
2 at £1 | Hadrian Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Secretary's details changed for Jasvinder Singh Gill on 13 May 2011 (1 page) |
25 May 2011 | Director's details changed for Mr David William Nicholson on 13 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr David William Nicholson on 13 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Jasvinder Singh Gill on 13 May 2011 (1 page) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Director's details changed for Mr Ian Watson on 13 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Ian Watson on 13 May 2011 (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
8 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ian Watson on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ian Watson on 13 May 2010 (2 pages) |
20 October 2009 | Appointment of Ian Watson as a director (3 pages) |
20 October 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 22 July 2009
|
20 October 2009 | Appointment of Mr David William Nicholson as a director (3 pages) |
20 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
20 October 2009 | Appointment of Ian Watson as a director (3 pages) |
20 October 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
20 October 2009 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
20 October 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Mr David William Nicholson as a director (3 pages) |
20 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 22 July 2009
|
20 October 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
11 August 2009 | Company name changed timec 1230 LIMITED\certificate issued on 11/08/09 (3 pages) |
11 August 2009 | Company name changed timec 1230 LIMITED\certificate issued on 11/08/09 (3 pages) |
13 May 2009 | Incorporation (15 pages) |
13 May 2009 | Incorporation (15 pages) |