Company NameBridgewater Consultancy Services Limited
Company StatusDissolved
Company Number03334368
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrederick George Fellows
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlan Aber
Pentre Road
Pentre Halkyn
CH8 8HP
Wales
Director NameThomas Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Millom Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Secretary NameFrederick George Fellows
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlan Aber
Pentre Road
Pentre Halkyn
CH8 8HP
Wales
Director NameMichael John Greenman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Charlestown Road
Glossop
Derbyshire
SK13 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 68 Bury Business Centre
Kay Street
Bury
Greater Manchester
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,357
Current Liabilities£21,607

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 July 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
13 April 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Return made up to 17/03/00; full list of members (6 pages)
22 March 1999Return made up to 17/03/99; change of members (6 pages)
18 January 1999Full accounts made up to 31 May 1998 (9 pages)
17 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: 51 charlestown road glossop derbyshire SK13 8LD (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Director resigned (1 page)
11 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
11 April 1997Ad 17/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 March 1997Incorporation (18 pages)