About

Registered Number: 03659521
Date of Incorporation: 30/10/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Engestal, The Dell, Welwyn, Hertfordshire, AL6 0BQ

 

Brightwater Associates Ltd was registered on 30 October 1998 with its registered office in Welwyn, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Richard David 17 December 1998 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Deborah Jane 17 December 1998 01 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 05 December 1999
225 - Change of Accounting Reference Date 26 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.