Company NameBrightwater Services Limited
Company StatusDissolved
Company Number02643734
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Rodney John Stamford
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wellington Road
Ashford
Middlesex
TW15 3RJ
Director NameMr John Duff Anton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address11 Cotterill Road
Surbiton
Surrey
KT6 7UW
Director NameMr Michael John Class
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address28 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DN
Secretary NameMr Rodney John Stamford
NationalityBritish
StatusClosed
Appointed29 September 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 30 June 1998)
RoleDirector-Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Wellington Road
Ashford
Middlesex
TW15 3RJ
Director NameMr Laurence Fromberg
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Greenpark
Prestwood
Great Missenden
Bucks
Hp16 Opz
Director NameDavid Leslie Lawn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 days after company formation)
Appointment Duration1 year (resigned 24 September 1992)
RoleCertified Accountant
Correspondence Address339 Addiscombe Road
Croydon
Surrey
CR0 7LF
Secretary NameDavid Leslie Lawn
NationalityBritish
StatusResigned
Appointed10 September 1991(4 days after company formation)
Appointment Duration1 year (resigned 24 September 1992)
RoleCertified Accountant
Correspondence Address339 Addiscombe Road
Croydon
Surrey
CR0 7LF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address76 The Green
Twickenham
Middlesex
TW2 5AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
22 October 1996Return made up to 06/09/96; no change of members (4 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
27 September 1995Return made up to 06/09/95; full list of members (6 pages)