Company NameBluewater Environment Limited
Company StatusDissolved
Company Number03575512
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameA & A Environmental Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameMark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Peter James Rolston Harcourt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth
North Rigton
Leeds
North Yorkshire
LS17 0DJ
Director NameAndrew Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2008)
RolePartner
Correspondence Address8 Crawley Road
Witney
Oxfordshire
OX28 1HS
Director NameMr Eric William Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2008)
RolePartner
Country of ResidenceEngland
Correspondence Address17 Witney Road
Ducklington
Witney
Oxfordshire
OX29 7TX
Director NameMr Peter Guy Noel Hendricks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Sunningwell
Abingdon
Oxfordshire
OX13 6RD
Secretary NameMark Richard Calvert
NationalityBritish
StatusClosed
Appointed24 June 2004(6 years after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Secretary NameNicola Calvert
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed04 April 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22/42 Livingstone Road
Stratford
London
E15 2LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
6 March 2008Application for striking-off (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 04/06/07; full list of members (4 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Return made up to 04/06/06; full list of members (4 pages)
1 November 2005Return made up to 04/06/05; full list of members (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004New secretary appointed (1 page)
21 July 2004Secretary resigned (1 page)
15 June 2004Return made up to 04/06/04; full list of members (10 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2004Return made up to 04/06/03; full list of members; amend (9 pages)
31 October 2003New director appointed (2 pages)
23 July 2003Return made up to 04/06/03; full list of members (8 pages)
15 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
13 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2001Full accounts made up to 30 June 2001 (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
17 October 2000New director appointed (2 pages)
12 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
20 March 2000Full accounts made up to 30 June 1999 (2 pages)
13 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
4 June 1998Incorporation (13 pages)