GEOFFREY WATERS LIMITED

4th Floor Cathedral Buildings, Dean Street, NE1 1PG, Newcastle Upon Tyne
StatusDISSOLVED
Company No.02827889
CategoryPrivate Limited Company
Incorporated17 Jun 1993
Age31 years
JurisdictionEngland Wales
Dissolution08 Jul 2020
Years3 years, 11 months, 9 days

SUMMARY

GEOFFREY WATERS LIMITED is an dissolved private limited company with number 02827889. It was incorporated 31 years ago, on 17 June 1993 and it was dissolved 3 years, 11 months, 9 days ago, on 08 July 2020. The company address is 4th Floor Cathedral Buildings, Dean Street, NE1 1PG, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2020

Action Date: 09 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2019

Action Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2018

Action Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2017

Action Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

New address: The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy George Nigel Waters

Termination date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Waters

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Waters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy George Nigel Waters

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne and wear, NE37 2SQ

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 30/07/93--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 14/07/93 from: crown house 64 whitchurch road cardiff. CF4 3LX.

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM BRAND CONSULTANCY LTD

74 HAZLEBURY ROAD,LONDON,SW6 2NF

Number:11519079
Status:ACTIVE
Category:Private Limited Company

ENGAGING YOUTH & FAMILIES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11636762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FABIEN PACE DESIGN LIMITED

91 HOSPITAL STREET,NANTWICH,CW5 5RU

Number:08048903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOUGH SCREEDING LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:08967347
Status:ACTIVE
Category:Private Limited Company

JET2E LTD

25 NEWBURY ROAD,SALTBURN-BY-THE-SEA,TS12 2XS

Number:08648774
Status:ACTIVE
Category:Private Limited Company

KINGSLEYS DEVELOPMENTS LTD

12 RUNCORN HOUSE,ROMFORD,RM3 8LX

Number:09819893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source