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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 October 1996 | Fully Satisfied |
N/A |
Debenture | 30 July 1991 | Outstanding |
N/A |