Company NameWhitewater Ne Limited
Company StatusDissolved
Company Number08445122
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameIain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameIW & Nm Holdings Limited (Corporation)
StatusResigned
Appointed14 March 2013(same day as company formation)
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Contact

Websitewww.rockwellconstructionservices.com

Location

Registered AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham

Shareholders

100 at £1Iw & Nm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,900
Cash£4,342
Current Liabilities£37,242

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
2 April 2013Termination of appointment of Iw & Nm Holdings Limited as a director (1 page)
2 April 2013Termination of appointment of Iw & Nm Holdings Limited as a director (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)