Company NameClearwater Property Management Limited
Company StatusDissolved
Company Number03181555
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)
Previous NamesDe Facto 498 Limited and Clearwater Leisure Developments (Wolverhampton) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Secretary NameMr Andrew Charles Michell
NationalityBritish
StatusClosed
Appointed13 June 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2007)
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
StatusClosed
Appointed30 May 2002(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameNicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2001)
RoleChartered Surveyor
Correspondence Address34 D'Abernon Drive
Stoke D'Abernon
Surrey
KT11 3JD
Director NameHoward Royston Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressOld Ford Cottage
Warnford
Hampshire
SO3 1LD
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2001)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(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 Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page)
30 May 2007Return made up to 02/04/07; no change of members (7 pages)
4 May 2007Application for striking-off (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 02/04/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 02/04/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (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)
19 January 2005Application for striking-off (1 page)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
18 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 tenterden street london W1R 9AH (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
24 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
1 May 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002New secretary appointed (2 pages)
4 November 2001Accounts made up to 31 March 2001 (4 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (4 pages)
20 April 2000Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page)
11 April 2000Return made up to 02/04/00; no change of members (9 pages)
28 January 2000Accounts made up to 31 March 1999 (4 pages)
12 April 1999Return made up to 02/04/99; no change of members (9 pages)
4 February 1999Accounts made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 02/04/98; full list of members (11 pages)
12 May 1998Location of debenture register (1 page)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 June 1997Return made up to 02/04/97; 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)
22 May 1997Company name changed clearwater leisure developments (wolverhampton) LIMITED\certificate issued on 23/05/97 (2 pages)
26 July 1996Company name changed de facto 498 LIMITED\certificate issued on 29/07/96 (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Registered office changed on 24/07/96 from: 10 snow hill london EC1A 2AL (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned;director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (4 pages)
24 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 July 1996New secretary appointed (4 pages)
24 July 1996New director appointed (2 pages)
2 April 1996Incorporation (18 pages)