Company NameClearwater Leisure Developments Limited
Company StatusDissolved
Company Number03015257
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesClearwater Estates & Properties Limited and Clearwater Estates Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(3 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Secretary NameMr Andrew Charles Michell
NationalityBritish
StatusClosed
Appointed13 June 2001(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameHoward Royston Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressOld Ford Cottage
Warnford
Hampshire
SO3 1LD
Secretary NameTimothy George Angel
NationalityBritish
StatusResigned
Appointed21 February 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressStoney Lodge
Forest Park Road
Brockenhurst
Hampshire
SO42 7SW
Director NameNigel Ashley Walters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address128 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7ER
Director NameTimothy George Angel
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressStoney Lodge
Forest Park Road
Brockenhurst
Hampshire
SO42 7SW
Director NameNicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2001)
RoleChartered Surveyor
Correspondence Address34 D'Abernon Drive
Stoke D'Abernon
Surrey
KT11 3JD
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2001)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMr Stephen James Bradley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Ridge Road
Hemel Hempstead
Hertfordshire
HP3 0AG
Director NameMs Jane Elizabeth Ingrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameMs Jane Elizabeth Ingrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(8 years after company formation)
Appointment Duration5 years (resigned 20 February 2008)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Ebbesbourne Wake
Salisbury
Wiltshire
SP5 5LW
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(13 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Ebbesbourne Wake
Salisbury
Wiltshire
SP5 5LW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
27 March 2009Gbp ic 310000/24073\11/07/08\gbp sr 285927@1=285927\ (1 page)
25 July 2008Declaration of shares redemption:auditor's report (3 pages)
26 June 2008Appointment terminated director jane ingrey (1 page)
26 June 2008Appointment terminated director richard lanyon (1 page)
12 May 2008Return made up to 27/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 March 2008Director appointed mr richard cruddas bennicke lanyon (1 page)
13 March 2008Director appointed ms jane elizabeth ingrey (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page)
17 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 May 2007Memorandum and Articles of Association (11 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 March 2007Return made up to 27/01/07; full list of members (3 pages)
2 February 2006Return made up to 27/01/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
18 January 2005Company name changed clearwater estates & properties LIMITED\certificate issued on 18/01/05 (2 pages)
24 February 2004Return made up to 27/01/04; full list of members (7 pages)