Company NameClearwater Research Services Limited
Company StatusDissolved
Company Number04375398
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameBosscraft Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Bearman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(4 days after company formation)
Appointment Duration19 years, 5 months (closed 20 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherry Hinton The South Border
Purley
Surrey
CR8 3LD
Secretary NameVinita Bearman
NationalityMalaysian
StatusResigned
Appointed14 February 2007(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2018)
RoleLegal Secretary
Correspondence AddressCherry Hinton The South Border
Purley
Surrey
CR8 3LD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(4 days after company formation)
Appointment Duration4 years, 12 months (resigned 14 February 2007)
Correspondence Address55 Drury Lane
London
WC2B 5RZ

Contact

Telephone020 86450949
Telephone regionLondon

Location

Registered AddressCherry Hinton Cherry Hinton
The South Border
Woodcote
Surrey
CR8 3LD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Bearman & Vinita Bearman
100.00%
Ordinary

Financials

Year2014
Net Worth-£443
Cash£15,509
Current Liabilities£30,434

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

14 June 2002Delivered on: 29 June 2002
Persons entitled: Bennet Property PLC

Classification: Rent deposit deed
Secured details: £10,500 being the amount of the rent deposit due or to become due from the company to the chargee.
Particulars: Third floor, 8/10 crown hill, croydon, surrey.
Outstanding

Filing History

27 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Registered office address changed from 9C Edith Terrace Chelsea London SW10 0TQ to Cherry Hinton Cherry Hinton the South Border Woodcote Surrey CR8 3LD on 24 November 2020 (1 page)
21 November 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 November 2020Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 9C Edith Terrace Chelsea London SW10 0TQ on 6 November 2020 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 October 2019Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page)
13 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 September 2018Termination of appointment of Vinita Bearman as a secretary on 15 July 2018 (1 page)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 September 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
8 February 2016Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
30 March 2012Director's details changed for Mr Jonathan Bearman on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Jonathan Bearman on 30 March 2012 (2 pages)
30 March 2012Secretary's details changed for Vinita Bearman on 30 March 2012 (2 pages)
30 March 2012Secretary's details changed for Vinita Bearman on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 April 2009Return made up to 15/02/09; full list of members (3 pages)
15 April 2009Return made up to 15/02/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
8 April 2008Return made up to 15/02/08; full list of members (3 pages)
2 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
8 March 2007Return made up to 15/02/07; full list of members (6 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (3 pages)
8 March 2007New secretary appointed (3 pages)
8 March 2007Return made up to 15/02/07; full list of members (6 pages)
8 March 2007Secretary resigned (1 page)
27 February 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
27 February 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
18 December 2006Registered office changed on 18/12/06 from: 55 drury lane london WC2B 5RZ (1 page)
18 December 2006Registered office changed on 18/12/06 from: 55 drury lane london WC2B 5RZ (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
23 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
25 February 2005Return made up to 15/02/05; full list of members (6 pages)
25 February 2005Return made up to 15/02/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
13 August 2004Auditor's resignation (1 page)
13 August 2004Auditor's resignation (1 page)
6 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
17 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
17 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
24 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
24 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
18 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
18 April 2002Company name changed bosscraft LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed bosscraft LIMITED\certificate issued on 18/04/02 (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 120 east road london N1 6AA (1 page)
22 February 2002Registered office changed on 22/02/02 from: 120 east road london N1 6AA (1 page)
15 February 2002Incorporation (15 pages)
15 February 2002Incorporation (15 pages)