Company NameBrightwater Homes Limited
Company StatusDissolved
Company Number02109453
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWalter Alick Smith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration10 years (closed 04 September 2001)
RoleEstate Agent
Correspondence AddressHoneysuckle Cottage
12a Kingsland Road
West Mersea
Essex
CO5 8RB
Secretary NamePaul Alick Smith
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration10 years (closed 04 September 2001)
RoleEstate Agent
Correspondence AddressHollyhocks 3 The Coverts
Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director NamePaul Alick Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(5 years, 5 months after company formation)
Appointment Duration9 years (closed 04 September 2001)
RoleCompany Director
Correspondence AddressHollyhocks 3 The Coverts
Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director NamePaul Alick Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 1991)
RoleCompany Director
Correspondence AddressHollyhocks 3 The Coverts
Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director NamePaul Mark Ager
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address86 Oakwood Avenue
West Mersea
Colchester
Essex
CO5 8AX

Location

Registered AddressWellington House
Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£103,757
Cash£9,317
Current Liabilities£113,074

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
13 October 2000Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Return made up to 31/08/99; full list of members; amend (9 pages)
19 November 1999Registered office changed on 19/11/99 from: 9 st johns street colchester essex CO2 7AN (1 page)
1 September 1999Return made up to 31/08/99; full list of members (9 pages)
9 November 1998Return made up to 31/08/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997New director appointed (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 31/08/95; no change of members (4 pages)
12 March 1997Return made up to 31/08/96; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)