Company NameTamewater Limited
Company StatusDissolved
Company Number08663880
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Jeffrey Moore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameMr Craig Brian Dawson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Craig Brian Dawson
50.00%
Ordinary
1 at £1Ian Jeffrey Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£7,871
Cash£14,367
Current Liabilities£16,517

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
9 May 2018Micro company accounts made up to 31 January 2018 (1 page)
17 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
5 December 2017Cessation of Craig Brian Dawson as a person with significant control on 31 October 2017 (1 page)
5 December 2017Change of details for Mr Ian Jeffrey Moore as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Craig Brian Dawson as a person with significant control on 31 October 2017 (1 page)
5 December 2017Termination of appointment of Craig Brian Dawson as a director on 31 October 2017 (1 page)
5 December 2017Change of details for Mr Ian Jeffrey Moore as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Termination of appointment of Craig Brian Dawson as a director on 31 October 2017 (1 page)
29 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
20 June 2016Director's details changed for Mr Ian Jeffrey Moore on 13 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Ian Jeffrey Moore on 13 June 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Director's details changed for Mr Craig Brian Dawson on 6 November 2015 (2 pages)
4 February 2016Director's details changed for Mr Craig Brian Dawson on 6 November 2015 (2 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(15 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(15 pages)