Company NameClearwater Holdings Limited
Company StatusDissolved
Company Number02623234
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)
Previous NameClearwater Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiranda Mary Brady
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address4 Earldom Road
Putney
London
SW15 1AF
Secretary NameMiranda Mary Brady
NationalityBritish
StatusClosed
Appointed24 June 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address4 Earldom Road
Putney
London
SW15 1AF
Director NamePete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed14 September 1993(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 27 August 2002)
RoleProgramme Producer
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NamePaul Easty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 1995)
RoleEvent And Mepia Producer
Correspondence AddressFairview
School Road West End Watham
St Lawrence
Berkshire
RG10 0NV

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£241,883
Gross Profit£215,272
Net Worth£85,911
Cash£47,207
Current Liabilities£24,197

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2001Full accounts made up to 30 April 2000 (13 pages)
12 March 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page)
10 July 2000Return made up to 24/06/00; full list of members (7 pages)
6 September 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 1999Full group accounts made up to 30 April 1999 (16 pages)
7 April 1999Full group accounts made up to 30 April 1998 (17 pages)
15 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 1998Full group accounts made up to 30 April 1997 (17 pages)
27 August 1997Return made up to 24/06/97; full list of members (9 pages)
27 February 1997Full group accounts made up to 30 April 1996 (15 pages)
15 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 1995Full accounts made up to 30 April 1995 (11 pages)
7 July 1995Director resigned (2 pages)
31 May 1995Company name changed clearwater communications limite d\certificate issued on 01/06/95 (4 pages)
22 May 1995Ad 28/04/95--------- £ si 11@1=11 £ ic 110/121 (2 pages)