Company NameBluewater Consultants Limited
Company StatusDissolved
Company Number03510472
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Colin Christopher Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameMr Colin Christopher Wright
NationalityBritish
StatusClosed
Appointed08 February 1999(12 months after company formation)
Appointment Duration15 years, 8 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 71 Higher Drive
Purley
Surrey
CR8 2HN
Director NameSusan Barbara Wright
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Higher Drive
Purley
Surrey
CR8 2HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSusan Barbara Wright
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSusan Barbara Wright
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Higher Drive
Purley
Surrey
CR8 2HN
Director NameAlan Dean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1999)
RoleEngineer
Correspondence Address32 Granville Gardens
Hoddesdon
Hertfordshire
EN11 9QD
Secretary NameAlan Dean
NationalityBritish
StatusResigned
Appointed11 January 1999(11 months after company formation)
Appointment Duration4 weeks (resigned 08 February 1999)
RoleEngineer
Correspondence Address32 Granville Gardens
Hoddesdon
Hertfordshire
EN11 9QD

Location

Registered AddressHillhouse
71 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

1 at £1C. Wright
50.00%
Ordinary
1 at £1S.b. Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£19,166

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Susan Barbara Wright on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Susan Barbara Wright on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Colin Christopher Wright on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Colin Christopher Wright on 13 February 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2009Return made up to 13/02/09; full list of members (4 pages)
8 April 2009Return made up to 13/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 13/02/08; no change of members (7 pages)
21 July 2008Return made up to 13/02/08; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
14 March 2007Return made up to 13/02/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 13/02/03; full list of members (7 pages)
5 March 2003Return made up to 13/02/03; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2001Return made up to 13/02/01; full list of members (6 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Return made up to 13/02/00; full list of members (6 pages)
17 May 2000Return made up to 13/02/00; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Accounting reference date shortened from 12/08/99 to 30/06/99 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Accounting reference date shortened from 12/08/99 to 30/06/99 (1 page)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
31 December 1998Accounting reference date extended from 28/02/99 to 12/08/99 (1 page)
31 December 1998Accounting reference date extended from 28/02/99 to 12/08/99 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)