Company NameBridgewater Management Consultancy Limited
DirectorsJames Malcolm Beagle and Kenneth Edward Marshall
Company StatusDissolved
Company Number02594249
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years ago)
Previous NameBridgewater Business Analysis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Malcolm Beagle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address103 Revere Street
Boston
Ma 02114e
United States
Director NameKenneth Edward Marshall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence Address17 Kress Farm Road
Hingham
Massachusetts
02043
United States
Director NameMr Ian Leo D'Costa Correia
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleBusiness Consultant
Correspondence Address26 Windmill Rise
Kingston Upon Thames
Surrey
KT2 7TU
Director NameMr Simon Paul Lonergan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address108 Sutherland Avenue
London
W9 2QP
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleBusiness Consultant
Correspondence Address120 Balham Park Road
London
SW12 8EA
Secretary NameMr Ian Leo D'Costa Correia
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Windmill Rise
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMr David Graeme Neil Hossle
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address7 Mornington Avenue
London
W14 8UJ
Director NameNicholas Jon Paske
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1994)
RoleConsultant
Correspondence AddressHazeldene Chapel Lane
Charney Bassett
Oxon
UK12 0EX
Secretary NameMr Robert Peter Maury Philips
NationalityBritish
StatusResigned
Appointed12 June 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleBanker
Correspondence AddressSt Marys
Brasted Lane
Knockholt
Kent
TN14 7PJ
Director NameAmanda Mary Victoria Robinson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1995)
RoleConsultant
Correspondence Address7 Palace Court
London
W2 4LP
Director NameDavid Isaac Oliver
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleManagement Consultant
Correspondence AddressOaklands Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameMichael Shanker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2005)
RoleBusiness Executive
Correspondence Address17 Hunt Farm Road
Waccabuc
New York
United States
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2007)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,043

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2007Secretary resigned (1 page)
15 March 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Statement of affairs (6 pages)
23 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Registered office changed on 18/08/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
9 June 2005Director resigned (1 page)
28 April 2005Return made up to 22/03/05; full list of members (6 pages)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 July 2004Secretary's particulars changed (1 page)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 22/03/03; full list of members (8 pages)
22 March 2003Secretary's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 April 2001Director's particulars changed (1 page)
2 April 2001Return made up to 22/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (23 pages)
22 January 2001New secretary appointed (2 pages)
19 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/00
(1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: brobeck hale and dorr 60 bishopsgate london EC2N 4AJ (1 page)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page)
14 March 2000Secretary resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Director's particulars changed (1 page)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
24 March 1999Director resigned (1 page)
14 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Return made up to 22/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
10 March 1997Return made up to 22/03/96; no change of members (4 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
21 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Company name changed bridgewater business analysis li mited\certificate issued on 11/11/96 (2 pages)
5 November 1996New director appointed (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Ad 12/08/96--------- £ si [email protected]=250000 £ ic 6000/256000 (2 pages)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1996£ nc 6000/300000 31/07/96 (1 page)
7 May 1996Registered office changed on 07/05/96 from: oliver plummer & co 15 grey coat place london SW1P 15B (1 page)
27 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 October 1995Director resigned (2 pages)
13 July 1995Return made up to 22/03/95; full list of members (6 pages)
11 November 1994Secretary resigned;director resigned (2 pages)
9 November 1994Director resigned (2 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (5 pages)
8 July 1994New director appointed (2 pages)
19 February 1994Return made up to 22/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
10 January 1994New director appointed (2 pages)
25 October 1993Full accounts made up to 31 March 1993 (9 pages)
28 June 1993New secretary appointed (2 pages)
26 March 1993New secretary appointed;new director appointed (2 pages)
23 March 1993Full accounts made up to 31 March 1992 (8 pages)
16 July 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
29 June 1992Return made up to 22/03/92; full list of members
  • 363(287) ‐ Registered office changed on 29/06/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 June 1992Registered office changed on 17/06/92 from: 26 windmill rise kingston hill kingston surrey KT2 7TU (1 page)
3 October 1991Director resigned (2 pages)
22 March 1991Incorporation (15 pages)