Company NameClearwater Estates Limited
Company StatusDissolved
Company Number03161664
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)
Previous NameClearwater Leisure Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Secretary NameMr Andrew Charles Michell
NationalityBritish
StatusClosed
Appointed07 June 2002(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameHoward Royston Morris
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressOld Ford Cottage
Warnford
Hampshire
SO3 1LD
Director NameMs Jane Elizabeth Ingrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2010)
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
Appointed01 May 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Ebbesbourne Wake
Salisbury
Wiltshire
SP5 5LW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
24 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
(3 pages)
24 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 19 Berkeley Street London W1J 8ED on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Jane Ingrey as a director (1 page)
28 February 2011Registered office address changed from 19 Berkeley Street London W1J 8ED on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Richard Lanyon as a director (1 page)
28 February 2011Termination of appointment of Jane Ingrey as a director (1 page)
28 February 2011Termination of appointment of Richard Lanyon as a director (1 page)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Ms Jane Elizabeth Ingrey on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Charles Michell on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Richard Cruddas Bennicke Lanyon on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Jane Elizabeth Ingrey on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Richard Cruddas Bennicke Lanyon on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Charles Michell on 18 March 2010 (2 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
26 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
24 April 2008Capitals not rolled up (1 page)
24 April 2008Capitals not rolled up (1 page)
16 March 2008Accounts made up to 31 March 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page)
12 June 2007Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
28 April 2007Memorandum and Articles of Association (20 pages)
28 April 2007Memorandum and Articles of Association (20 pages)
25 April 2007Company name changed clearwater leisure developments LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed clearwater leisure developments LIMITED\certificate issued on 25/04/07 (2 pages)
30 March 2007Return made up to 20/02/07; full list of members (2 pages)
30 March 2007Return made up to 20/02/07; full list of members (2 pages)
1 February 2007Accounts made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 20/02/06; full list of members (7 pages)
13 April 2006Return made up to 20/02/06; full list of members (7 pages)
1 February 2006Accounts made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2005Return made up to 20/02/05; full list of members (7 pages)
13 May 2005Return made up to 20/02/05; full list of members (7 pages)
23 March 2005Accounts made up to 31 March 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Withdrawal of application for striking off (1 page)
23 February 2005Withdrawal of application for striking off (1 page)
19 January 2005Application for striking-off (1 page)
19 January 2005Application for striking-off (1 page)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
22 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 March 2003Return made up to 20/02/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 1 tenterden street london W1S 1TA (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 tenterden street london W1S 1TA (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2002Return made up to 20/02/02; full list of members (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (5 pages)
4 November 2001Full accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 20/02/01; full list of members (5 pages)
21 March 2001Return made up to 20/02/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
28 April 2000Registered office changed on 28/04/00 from: 35 curzon street london W1Y 7AE (1 page)
28 April 2000Registered office changed on 28/04/00 from: 35 curzon street london W1Y 7AE (1 page)
14 March 2000Return made up to 20/02/00; no change of members (5 pages)
14 March 2000Return made up to 20/02/00; no change of members (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 20/02/99; no change of members (5 pages)
10 March 1999Return made up to 20/02/99; no change of members (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (4 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
22 April 1998Location of debenture register (1 page)
22 April 1998Location of register of members (1 page)
22 April 1998Location of debenture register (1 page)
22 April 1998Return made up to 20/02/98; full list of members (6 pages)
22 April 1998Location of register of members (1 page)
22 April 1998Return made up to 20/02/98; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 June 1997Return made up to 20/02/97; full list of members (6 pages)
18 June 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Accounts made up to 31 March 1997 (1 page)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Registered office changed on 08/05/96 from: 51 eastcheap london EC3M 1JP (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Registered office changed on 08/05/96 from: 51 eastcheap london EC3M 1JP (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
20 February 1996Incorporation (28 pages)
20 February 1996Incorporation (28 pages)