Company NameClearwater Communications Limited
Company StatusDissolved
Company Number02996243
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameClearwater Holdings Limited

Business Activity

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

Directors

Director NamePete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 1995(2 months after company formation)
Appointment Duration9 years, 7 months (closed 31 August 2004)
RoleProgramme Producer
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary NameMiranda Mary Brady
NationalityBritish
StatusClosed
Appointed05 May 1995(5 months after company formation)
Appointment Duration9 years, 4 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameMiranda Mary Brady
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2004)
RoleCompany Director
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
Appointed29 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKathleen Margaret Cooper
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address166 Heythorp Street
London
SW18 5BU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Easty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 July 2000)
RoleEvent And Media Producer
Correspondence Address10 Alben Road
Binfield
Bracknell
Berkshire
RG42 4HU
Director NameJulie Browne
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleFinance Director
Correspondence AddressFlat 1 35 Crockerton Road
London
SW17 7HE
Director NameAndrew Derek Hillary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2000)
RoleManaging Director
Correspondence Address31 Amherst Road
London
W13 8LX

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£7,230,369
Gross Profit£1,632,632
Net Worth-£129,049
Cash£288,110
Current Liabilities£1,488,550

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004Notice of completion of voluntary arrangement (8 pages)
6 April 2004Application for striking-off (1 page)
5 April 2004Notice of completion of voluntary arrangement (2 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
28 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (11 pages)
16 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages)
9 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2002 (11 pages)
28 December 2001Return made up to 29/11/01; full list of members (6 pages)
3 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2001 (3 pages)
4 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page)
18 July 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 December 1999Return made up to 29/11/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 April 1999 (12 pages)
29 March 1999Full accounts made up to 30 April 1998 (13 pages)
21 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 February 1998Full accounts made up to 30 April 1997 (13 pages)
7 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
7 January 1998Director resigned (1 page)