About

Registered Number: 02586972
Date of Incorporation: 01/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX,

 

Based in Sale in Cheshire, Britewater Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Harrison, Gary Charles, Ibbotson, Jennifer Mary, Beaumont, Linda Rosemary, Cumber, Richard John, Ibbotson, Graham Eric, Dr, Ibbotson, Jennifer Mary, Maze, Didier Richard Jean Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Gary Charles 09 September 2016 - 1
BEAUMONT, Linda Rosemary 14 March 1991 29 August 1997 1
CUMBER, Richard John 30 September 2013 31 March 2017 1
IBBOTSON, Graham Eric, Dr 14 March 1991 09 September 2016 1
IBBOTSON, Jennifer Mary 20 May 2011 09 September 2016 1
MAZE, Didier Richard Jean Marie 16 September 1996 29 August 1997 1
Secretary Name Appointed Resigned Total Appointments
IBBOTSON, Jennifer Mary 29 August 1997 09 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 20 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 February 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 06 October 2016
AD01 - Change of registered office address 06 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 08 April 2011
RESOLUTIONS - N/A 07 April 2011
SH19 - Statement of capital 07 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2011
CAP-SS - N/A 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 30 June 1998
363b - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 18 February 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363s - Annual Return 19 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
AA - Annual Accounts 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1996
288 - N/A 25 September 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 08 February 1996
RESOLUTIONS - N/A 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 30 March 1993
287 - Change in situation or address of Registered Office 10 February 1993
AA - Annual Accounts 21 January 1993
363b - Annual Return 14 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
395 - Particulars of a mortgage or charge 06 August 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
MA - Memorandum and Articles 09 April 1991
123 - Notice of increase in nominal capital 09 April 1991
287 - Change in situation or address of Registered Office 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
CERTNM - Change of name certificate 03 April 1991
CERTNM - Change of name certificate 03 April 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 October 1996 Fully Satisfied

N/A

Debenture 30 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.