BRIGHTWATER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWATER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444649

Incorporation date

02/10/1997

Size

Medium

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon09/05/2022
Bona Vacantia disclaimer
dot icon09/04/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-01-05
dot icon19/01/2011
Declaration of solvency
dot icon19/01/2011
Appointment of a voluntary liquidator
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Registered office address changed from Shop 6 Parkland Place 39-41 Old Milton Road New Milton Hampshire BH25 6DJ United Kingdom on 2011-01-19
dot icon12/12/2010
Duplicate mortgage certificatecharge no:24
dot icon12/12/2010
Duplicate mortgage certificatecharge no:24
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon03/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/10/2010
Registered office address changed from 6 Parkland Place 39- 41 Old Milton Road New Milton Hampshire BH25 6DJ United Kingdom on 2010-10-04
dot icon03/10/2010
Termination of appointment of Karen Sinclair as a director
dot icon03/10/2010
Termination of appointment of Karen Sinclair as a secretary
dot icon28/09/2010
Termination of appointment of Alan Meaden as a director
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/04/2010
Registered office address changed from 39 - 41 Old Milton Road Old Milton Road New Milton Hampshire BH25 6DJ United Kingdom on 2010-04-17
dot icon14/04/2010
Registered office address changed from 1 Ashley Road New Milton Hampshire BH25 6BA on 2010-04-15
dot icon12/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon15/11/2009
Director's details changed for Anthony John Sinclair on 2009-10-03
dot icon15/11/2009
Director's details changed for Karen Patrice Sinclair on 2009-10-03
dot icon15/11/2009
Director's details changed for Alan John Meaden on 2009-10-03
dot icon15/11/2009
Secretary's details changed for Karen Patrice Sinclair on 2009-10-03
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon28/09/2008
Notice of res removing auditor
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon13/01/2008
Director resigned
dot icon13/01/2008
New secretary appointed
dot icon13/01/2008
Secretary resigned
dot icon11/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Return made up to 03/10/07; full list of members
dot icon03/06/2007
Registered office changed on 04/06/07 from: market place ringwood hampshire BH24 1AP
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/01/2007
New secretary appointed
dot icon01/01/2007
New director appointed
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Director resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 03/10/06; full list of members
dot icon07/08/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon09/10/2005
Return made up to 03/10/05; full list of members
dot icon12/07/2005
Secretary's particulars changed;director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Registered office changed on 06/05/05 from: parkland place 39-41 old milton road new milton hampshire BH25 6DJ
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Return made up to 03/10/04; full list of members
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2003
Return made up to 03/10/03; full list of members
dot icon26/09/2003
Registered office changed on 27/09/03 from: spyholms bisterne close burley ringwood hampshire BH24 4AZ
dot icon21/08/2003
Particulars of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon03/10/2002
Return made up to 03/10/02; full list of members
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon25/09/2001
Return made up to 03/10/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/10/2000
Return made up to 03/10/00; full list of members
dot icon02/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/12/1999
Return made up to 03/10/99; full list of members
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Resolutions
dot icon25/07/1999
Accounts for a small company made up to 1998-09-30
dot icon21/10/1998
Return made up to 03/10/98; full list of members
dot icon13/09/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon29/04/1998
Ad 01/04/98--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon15/03/1998
Ad 06/03/98--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon26/11/1997
Ad 20/11/97--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 1000/3000000 20/11/97
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned;director resigned
dot icon26/10/1997
Registered office changed on 27/10/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon20/10/1997
Certificate of change of name
dot icon02/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/10/1997 - 14/10/1997
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
02/10/1997 - 14/10/1997
1754
Dla Nominees Limited
Nominee Director
02/10/1997 - 14/10/1997
835
Sinclair, Anthony John
Director
14/10/1997 - Present
16
Meaden, Alan John
Director
31/10/2002 - 28/09/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTWATER PROJECTS LIMITED

BRIGHTWATER PROJECTS LIMITED is an(a) Dissolved company incorporated on 02/10/1997 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTWATER PROJECTS LIMITED?

toggle

BRIGHTWATER PROJECTS LIMITED is currently Dissolved. It was registered on 02/10/1997 and dissolved on 09/04/2013.

Where is BRIGHTWATER PROJECTS LIMITED located?

toggle

BRIGHTWATER PROJECTS LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does BRIGHTWATER PROJECTS LIMITED do?

toggle

BRIGHTWATER PROJECTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRIGHTWATER PROJECTS LIMITED?

toggle

The latest filing was on 09/05/2022: Bona Vacantia disclaimer.