Company NameBridgewater UK Limited
Company StatusDissolved
Company Number02167860
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameGradeloft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Timothy Haslam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(17 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 23 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameMr Ian Andrew Jefferson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameMr Ian Andrew Jefferson
StatusClosed
Appointed05 February 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameMr David Alan Swain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Peter Edwin Villa
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Toucan Way
Basildon
Essex
SS16 5ER
Secretary NameMr David Alan Swain
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Charles Bruce Baynes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA
Secretary NameMr Charles Bruce Baynes
NationalityBritish
StatusResigned
Appointed25 April 2005(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Bridgewater Sa
99.90%
Ordinary
1 at £1Ian Andrew Jefferson
0.10%
Ordinary

Financials

Year2014
Net Worth-£7,790
Current Liabilities£17,515

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
4 September 2015Director's details changed for Mr Robin Timothy Haslam on 3 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Robin Timothy Haslam on 3 September 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
3 May 2013Termination of appointment of Charles Baynes as a director (1 page)
3 May 2013Termination of appointment of Charles Baynes as a secretary (1 page)
14 February 2013Appointment of Mr Ian Andrew Jefferson as a secretary (2 pages)
14 February 2013Appointment of Mr Ian Andrew Jefferson as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2008Return made up to 31/12/07; full list of members (4 pages)
17 March 2008Location of register of members (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 April 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 September 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
21 March 1989Wd 09/03/89 ad 08/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1988Wd 22/03/88 pd 16/03/88--------- £ si 2@1 (1 page)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1987Incorporation (15 pages)