Company NameClasswater Limited
Company StatusDissolved
Company Number04178213
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan John Giles
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Washington Road
Maldon
Essex
CM9 6AR
Director NameMrs Jane Emily Giles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Washington Road
Maldon
Essex
CM9 6AR
Secretary NameMrs Jane Emily Giles
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Washington Road
Maldon
Essex
CM9 6AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Tollesbury
Maldon
Essex
CM9 8QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
17 June 2011Director's details changed for Mrs Jane Emily Giles on 13 March 2010 (2 pages)
17 June 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Secretary's details changed for Jane Emily Giles on 13 March 2010 (1 page)
17 June 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Director's details changed for Alan John Giles on 13 March 2010 (2 pages)
17 June 2011Director's details changed for Mrs Jane Emily Giles on 13 March 2010 (2 pages)
17 June 2011Secretary's details changed for Jane Emily Giles on 13 March 2010 (1 page)
17 June 2011Director's details changed for Alan John Giles on 13 March 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 13 March 2010 (14 pages)
10 June 2010Annual return made up to 13 March 2010 (14 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Annual return made up to 13 March 2009 with a full list of shareholders (10 pages)
23 December 2009Annual return made up to 13 March 2009 with a full list of shareholders (10 pages)
23 December 2009Annual return made up to 13 March 2008 with a full list of shareholders (10 pages)
23 December 2009Annual return made up to 13 March 2008 with a full list of shareholders (10 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2007Return made up to 13/03/07; full list of members (7 pages)
3 August 2007Return made up to 13/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 13/03/06; full list of members (7 pages)
8 May 2006Return made up to 13/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 June 2005Return made up to 13/03/05; full list of members (7 pages)
15 June 2005Return made up to 13/03/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 July 2003Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
8 July 2003Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page)
8 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 March 2003Return made up to 13/03/03; full list of members (7 pages)
18 March 2003Return made up to 13/03/03; full list of members (7 pages)
14 February 2003Return made up to 13/03/02; full list of members (9 pages)
14 February 2003Return made up to 13/03/02; full list of members (9 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
13 March 2001Incorporation (13 pages)