Company NameBluewater Solutions Ltd
Company StatusDissolved
Company Number06428939
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Neil James Sims
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millennium Way
Stone
Staffordshire
ST15 8ZQ
Secretary NameMr Barrie Sims
StatusClosed
Appointed30 September 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Marc Leslie Veary
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Trident Road
Watford
Hertfordshire
WD25 7AN
Secretary NameMr Marc Leslie Veary
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Trident Road
Watford
Hertfordshire
WD25 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebluewater-solutions.co.uk

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Neil James Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£42,080
Cash£38,052
Current Liabilities£27,249

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
13 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2014Register inspection address has been changed from 4 Millennium Way Stone Staffs ST15 8ZQ England to 807 Green Lanes London N21 2SG (1 page)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Register inspection address has been changed from 4 Millennium Way Stone Staffs ST15 8ZQ England to 807 Green Lanes London N21 2SG (1 page)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 October 2011Appointment of Mr Barrie Sims as a secretary (1 page)
12 October 2011Termination of appointment of Marc Veary as a director (1 page)
12 October 2011Termination of appointment of Marc Veary as a secretary (1 page)
12 October 2011Appointment of Mr Barrie Sims as a secretary (1 page)
12 October 2011Termination of appointment of Marc Veary as a secretary (1 page)
12 October 2011Termination of appointment of Marc Veary as a secretary (1 page)
12 October 2011Termination of appointment of Marc Veary as a director (1 page)
12 October 2011Termination of appointment of Marc Veary as a secretary (1 page)
21 July 2011Register inspection address has been changed from 4a Trident Road Watford WD25 7AN England (1 page)
21 July 2011Register inspection address has been changed from 4a Trident Road Watford WD25 7AN England (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Marc Leslie Veary on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Marc Leslie Veary on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Neil James Sims on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Neil James Sims on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
30 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
30 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 November 2008Return made up to 16/11/08; full list of members (4 pages)
29 December 2007New secretary appointed (1 page)
29 December 2007New director appointed (1 page)
29 December 2007Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2007New director appointed (1 page)
29 December 2007New director appointed (1 page)
29 December 2007Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2007New secretary appointed (1 page)
29 December 2007New director appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
16 November 2007Incorporation (9 pages)
16 November 2007Incorporation (9 pages)