Company NameClearwater Property Services Limited
Company StatusDissolved
Company Number03254272
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NamesMinmar (354) Limited and Tideway Property Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Secretary NameMrs Valerie Joan Dartnall
NationalityBritish
StatusClosed
Appointed05 March 1997(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 April 2008)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Director NameMrs Valerie Joan Dartnall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 30 April 2008)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 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
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameRobert Henry Pugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 16 January 1998)
RoleChartered Surveyor
Correspondence Address48 Kerrison Road
London
Sw11
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2007Application for striking-off (1 page)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 24/09/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Return made up to 24/09/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
6 August 2003Auditor's resignation (1 page)
3 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 24/09/99; no change of members (4 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 September 1998Return made up to 24/09/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 24/09/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
6 May 1997Company name changed tideway property services limite d\certificate issued on 07/05/97 (2 pages)
19 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 51 eastcheap london EC3M 1JP (1 page)
12 March 1997Company name changed minmar (354) LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
24 September 1996Incorporation (28 pages)