Company NameBernard Williams Consultancy Limited
Company StatusDissolved
Company Number03512306
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameWaterera Limited

Business Activity

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

Directors

Director NameMr Bernard Reginald Trevor Williams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameJanice Margaret Williams
NationalityBritish
StatusClosed
Appointed06 March 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleSecretary
Correspondence Address34 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
1st Floor 46 Calrendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,337
Gross Profit£2,337
Net Worth-£19,339
Cash£16,962
Current Liabilities£37,798

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
17 March 2004Return made up to 17/02/04; full list of members (5 pages)
28 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
10 March 2003Location of register of members (1 page)
10 March 2003Registered office changed on 10/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
10 March 2003Return made up to 17/02/03; full list of members (5 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
22 March 2002Return made up to 17/02/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
11 May 2001Return made up to 17/02/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PZ (1 page)
2 March 2000Return made up to 17/02/00; full list of members (6 pages)
19 December 1999Full accounts made up to 28 February 1999 (10 pages)
8 March 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/03/98
(1 page)
17 February 1998Incorporation (13 pages)