Company NameBluewinters Limited
Company StatusDissolved
Company Number03397743
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam Peter King
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2000)
RoleAnalyst Programmer
Correspondence Address2 Bartletts Row
Somerton
Somerset
TA11 6QW
Director NameRachel Naomi Pinkstone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2000)
RolePig Husbandry
Correspondence Address2 Bartletts Row
Somerton
Somerset
TA11 6QW
Secretary NameRachel Naomi Pinkstone
NationalityBritish
StatusClosed
Appointed12 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2000)
RolePig Husbandry
Correspondence Address2 Bartletts Row
Somerton
Somerset
TA11 6QW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
4 August 1999Full accounts made up to 31 May 1998 (8 pages)
10 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
29 July 1997Ad 13/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)