Company NameBridgewater Customer Relationship Management Limited
Company StatusDissolved
Company Number03233600
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NamesRatlin Limited and Bridgewater Sales And Marketing Automation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Mark Kenelm Appleyard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(4 days after company formation)
Appointment Duration3 years, 6 months (closed 22 February 2000)
RoleManager
Correspondence AddressGlendene Heathfield Road
High Wycombe
Buckinghamshire
HP12 4DQ
Director NameMarcel Errath
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed07 November 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address75 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2000)
RoleManagement Consultancy
Correspondence Address120 Balham Park Road
London
SW12 8EA
Secretary NameMr Robert Peter Maury Philips
NationalityBritish
StatusClosed
Appointed10 December 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address120 Balham Park Road
London
SW12 8EA
Secretary NameMarcel Errath
NationalityDanish
StatusResigned
Appointed06 August 1996(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1998)
RoleConsultant
Correspondence Address75 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Director NameThe Oxford Law Publishing Company Limited (Corporation)
Date of BirthFebruary 1993 (Born 31 years ago)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU

Location

Registered AddressGrovesnor Gardens House
35-37 Grovesnor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Return made up to 02/08/99; full list of members (7 pages)
7 July 1999Application for striking-off (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
3 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 November 1998Full accounts made up to 31 January 1998 (9 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
8 September 1997Return made up to 02/08/97; full list of members (4 pages)
25 March 1997Accounting reference date extended from 31/03/97 to 31/01/98 (1 page)
5 March 1997Particulars of contract relating to shares (4 pages)
5 March 1997Ad 07/11/96--------- £ si [email protected] (2 pages)
29 January 1997Company name changed bridgewater sales and marketing automation LIMITED\certificate issued on 30/01/97 (2 pages)
6 January 1997Accounting reference date shortened from 06/08/97 to 31/03/97 (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 November 1996£ nc 100/115 06/11/96 (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996Ad 07/11/96--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
13 November 1996S-div 07/11/96 (1 page)
29 August 1996Company name changed ratlin LIMITED\certificate issued on 30/08/96 (2 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996Accounting reference date shortened from 31/08/97 to 06/08/96 (1 page)
19 August 1996Registered office changed on 19/08/96 from: 98 high street thame oxfordshire OX9 3EH (1 page)
19 August 1996Accounts for a dormant company made up to 6 August 1996 (3 pages)
19 August 1996Director resigned (2 pages)
2 August 1996Incorporation (12 pages)