Company NameShearwater Solutions Limited
Company StatusDissolved
Company Number04089678
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 06 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 06 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address29 Avenue De La Porte Neuve
Luxembourg
L-2227
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Jane Caroline Sanders
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 12 September 2008)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Drive
Herne Bay
Kent
CT6 6QZ
Secretary NameVictoria Anne Jeffries
NationalityBritish
StatusResigned
Appointed03 November 2000(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressFff 60 Douglas Road
Herne Bay
Kent
CT6 6AF
Director NameMr Mark Philip Sanders
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Fairfax Drive
Herne Bay
Kent
CT6 6QZ
Director NameMr Charles William Thorp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bailies Court
Ashford Road
Harrietsham
Kent
ME17 1BX
Secretary NameMrs Jane Caroline Sanders
NationalityBritish
StatusResigned
Appointed07 October 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Drive
Herne Bay
Kent
CT6 6QZ
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Adt Fire & Security PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
10 September 2014Application to strike the company off the register (3 pages)
17 March 2014Accounts made up to 30 September 2013 (5 pages)
17 March 2014Accounts made up to 30 September 2013 (5 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 120
(7 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 120
(7 pages)
8 July 2013Appointment of Peter Schieser as a director on 28 June 2013 (2 pages)
8 July 2013Appointment of Peter Schieser as a director on 28 June 2013 (2 pages)
29 November 2012Accounts made up to 30 September 2012 (5 pages)
29 November 2012Accounts made up to 30 September 2012 (5 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts made up to 30 September 2011 (5 pages)
23 November 2011Accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
12 November 2010Accounts made up to 30 September 2010 (5 pages)
12 November 2010Accounts made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts made up to 30 September 2009 (5 pages)
7 May 2010Accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Anton Bernard Alphonsus on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Anton Bernard Alphonsus on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 January 2009Return made up to 13/10/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from security house hanworth road sunbury-on-thames middlesex TW16 5DB (1 page)
7 January 2009Registered office changed on 07/01/2009 from security house hanworth road sunbury-on-thames middlesex TW16 5DB (1 page)
7 January 2009Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Director appointed david leo kaye (1 page)
16 October 2008Director and secretary appointed anton bernard alphonsus (1 page)
16 October 2008Director appointed david leo kaye (1 page)
16 October 2008Director and secretary appointed anton bernard alphonsus (1 page)
10 October 2008Appointment terminated director and secretary jane sanders (1 page)
10 October 2008Appointment terminated director and secretary jane sanders (1 page)
9 October 2008Registered office changed on 09/10/2008 from 136 cromwell road whitstable kent CT5 1NQ (1 page)
9 October 2008Appointment terminated director charles thorp (1 page)
9 October 2008Appointment terminated director mark sanders (1 page)
9 October 2008Appointment terminated director mark sanders (1 page)
9 October 2008Appointment terminated director charles thorp (1 page)
9 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 136 cromwell road whitstable kent CT5 1NQ (1 page)
9 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from 66-70 oxford street southampton hampshire SO14 3DL (1 page)
19 June 2008Registered office changed on 19/06/2008 from 66-70 oxford street southampton hampshire SO14 3DL (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2007Return made up to 13/10/07; full list of members (3 pages)
1 November 2007Return made up to 13/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 November 2006Return made up to 13/10/06; full list of members (3 pages)
17 November 2006Return made up to 13/10/06; full list of members (3 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Return made up to 13/10/05; full list of members (7 pages)
25 October 2005Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 October 2003Return made up to 13/10/03; full list of members (6 pages)
24 October 2003Return made up to 13/10/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 October 2002Return made up to 13/10/02; full list of members (6 pages)
11 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 January 2002Return made up to 13/10/01; full list of members (6 pages)
16 January 2002Return made up to 13/10/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 176 high street herne bay kent CT6 5AJ (1 page)
18 May 2001Registered office changed on 18/05/01 from: 176 high street herne bay kent CT6 5AJ (1 page)
19 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 January 2001Ad 31/12/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
15 January 2001Ad 31/12/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2000Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
13 October 2000Incorporation (18 pages)
13 October 2000Incorporation (18 pages)