WATERCO NINE LIMITED

Register to unlock more data on OkredoRegister

WATERCO NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00961691

Incorporation date

09/09/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1969)
dot icon23/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2009
First Gazette notice for voluntary strike-off
dot icon28/10/2009
Application to strike the company off the register
dot icon22/09/2009
Return made up to 13/09/09; full list of members
dot icon16/12/2008
Accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon19/01/2007
Accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 13/09/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon20/03/2006
Memorandum and Articles of Association
dot icon05/02/2006
Accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon04/01/2005
Accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon21/09/2004
New secretary appointed;new director appointed
dot icon21/09/2004
Secretary resigned;director resigned
dot icon17/10/2003
Return made up to 13/09/03; full list of members
dot icon14/08/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/07/2003
Accounts made up to 2002-12-31
dot icon17/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/05/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Return made up to 13/09/02; full list of members
dot icon15/07/2002
Accounts made up to 2001-12-31
dot icon08/07/2002
New secretary appointed;new director appointed
dot icon08/07/2002
Secretary resigned;director resigned
dot icon27/09/2001
Return made up to 13/09/01; no change of members
dot icon17/08/2001
Accounts made up to 2000-12-31
dot icon03/08/2001
Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne,NE3 3PX
dot icon20/10/2000
Return made up to 13/09/00; full list of members
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon05/05/2000
Resolutions
dot icon14/10/1999
Accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 13/09/99; no change of members
dot icon04/11/1998
Accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 13/09/98; full list of members
dot icon23/01/1998
Certificate of change of name
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon28/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon24/10/1997
Return made up to 13/09/97; full list of members
dot icon20/03/1997
Resolutions
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 13/09/96; full list of members
dot icon09/10/1995
Return made up to 13/09/95; full list of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 13/09/94; full list of members
dot icon16/01/1994
Return made up to 21/12/93; full list of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Director's particulars changed
dot icon25/05/1993
Secretary's particulars changed
dot icon13/01/1993
Director resigned;new director appointed
dot icon10/12/1992
Return made up to 21/12/92; no change of members
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon23/10/1992
Director resigned
dot icon23/10/1992
Director resigned
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon11/03/1992
Return made up to 30/11/91; full list of members
dot icon31/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1991
New secretary appointed
dot icon10/12/1991
Secretary resigned
dot icon04/12/1991
Registered office changed on 04/12/91 from: geotechnical house, hatton nr. Warwick, CV35 7JL.
dot icon03/12/1991
Full group accounts made up to 1991-03-31
dot icon29/11/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon26/11/1991
New secretary appointed
dot icon26/11/1991
Secretary resigned
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 21/12/90; no change of members
dot icon19/04/1990
Return made up to 30/11/89; full list of members
dot icon23/02/1990
Full group accounts made up to 1989-03-31
dot icon21/09/1989
£ ic 25000/23095 £ sr 1905@1=1905
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon18/08/1989
Director resigned
dot icon18/08/1989
Resolutions
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 30/11/88; full list of members
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Director resigned
dot icon21/12/1987
Return made up to 31/10/87; full list of members
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon03/12/1986
Director resigned;new director appointed
dot icon06/11/1986
Return made up to 31/10/86; full list of members
dot icon08/04/1986
Accounts made up to 1985-03-31
dot icon01/10/1984
Accounts made up to 1982-03-31
dot icon23/03/1984
Particulars of mortgage/charge
dot icon06/02/1982
Particulars of mortgage/charge
dot icon06/04/1981
Accounts made up to 1980-03-31
dot icon12/09/1975
Particulars of mortgage/charge
dot icon05/04/1975
Accounts made up to 2073-03-31
dot icon11/03/1974
Accounts made up to 2072-03-31
dot icon09/09/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alsop, Joanna Kate
Director
03/09/2004 - Present
4
Alsop, Joanna Kate
Secretary
03/09/2004 - Present
4
Simpson, Tonia Jean
Secretary
30/06/2002 - 03/09/2004
2
Simpson, Tonia Jean
Director
30/06/2002 - 03/09/2004
4
Parker, Martin
Director
05/05/2000 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERCO NINE LIMITED

WATERCO NINE LIMITED is an(a) Dissolved company incorporated on 09/09/1969 with the registered office located at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERCO NINE LIMITED?

toggle

WATERCO NINE LIMITED is currently Dissolved. It was registered on 09/09/1969 and dissolved on 23/02/2010.

Where is WATERCO NINE LIMITED located?

toggle

WATERCO NINE LIMITED is registered at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ.

What is the latest filing for WATERCO NINE LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved via voluntary strike-off.