Company NameBridgewater Financial Planning Limited
Company StatusDissolved
Company Number03334967
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameHowesbrook Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 07 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameKeith Norman Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 December 2010)
RoleSolicitor
Correspondence Address10 Beech Road
Stockton Heath
Cheshire
WA4 6LT
Director NameMr Christopher Gerard Montgomery Wicks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 December 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Selsey Avenue
Sale
Manchester
M33 4RL
Secretary NameMr Timothy John McConnell
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameMrs Jacqueline Jean Wicks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 07 December 2010)
RolePart Time Manager
Country of ResidenceEngland
Correspondence Address14 Selsey Avenue
Sale
Manchester
M33 4RL
Director NameHusam Eldean Boubess
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks after company formation)
Appointment Duration8 months (resigned 05 December 1997)
RoleBusinessman
Correspondence AddressBoubess Building Verdun Street
Beirut
Lebanon
Foreign
Secretary NameMr Peter Heginbotham
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameDavis Blank Furniss (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressDavis Blank Furniss
90 Deansgate
Manchester
Lancashire
M3 2QJ
Secretary NameDal Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address2nd Floor
90 Deansgate
Manchester
Lancashire
M3 2QJ

Location

Registered Address90 Deansgate
Manchester
M3 2QJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,462
Current Liabilities£54,462

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
6 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 June 2009Accounts made up to 30 April 2009 (1 page)
16 May 2009Return made up to 06/05/09; full list of members (10 pages)
16 May 2009Return made up to 06/05/09; full list of members (10 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
28 March 2009Return made up to 12/03/09; full list of members (10 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
28 March 2009Return made up to 12/03/09; full list of members (10 pages)
10 April 2008Return made up to 12/03/08; full list of members (5 pages)
10 April 2008Return made up to 12/03/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
22 March 2007Return made up to 12/03/07; full list of members (9 pages)
22 March 2007Return made up to 12/03/07; full list of members (9 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (9 pages)
14 March 2006Return made up to 12/03/06; full list of members (9 pages)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 April 2005Return made up to 12/03/05; full list of members (9 pages)
13 April 2005Return made up to 12/03/05; full list of members (9 pages)
13 July 2004Full accounts made up to 30 April 2003 (19 pages)
13 July 2004Full accounts made up to 30 April 2003 (19 pages)
25 March 2004Return made up to 12/03/04; full list of members (9 pages)
25 March 2004Return made up to 12/03/04; full list of members (9 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 12/03/03; full list of members (9 pages)
31 March 2003Return made up to 12/03/03; full list of members (9 pages)
31 December 2002Full accounts made up to 30 April 2002 (16 pages)
31 December 2002Full accounts made up to 30 April 2002 (16 pages)
25 March 2002Return made up to 12/03/02; full list of members (8 pages)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Full accounts made up to 30 April 2001 (16 pages)
19 February 2002Full accounts made up to 30 April 2001 (16 pages)
25 April 2001Return made up to 12/03/01; full list of members (8 pages)
25 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Full accounts made up to 30 April 2000 (14 pages)
21 December 2000Full accounts made up to 30 April 2000 (14 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
16 April 2000Return made up to 12/03/00; full list of members (7 pages)
16 April 2000Return made up to 12/03/00; full list of members (7 pages)
17 January 2000Full accounts made up to 30 April 1999 (13 pages)
17 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 January 2000Full accounts made up to 30 April 1999 (13 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 12/03/99; full list of members (6 pages)
7 May 1999Return made up to 12/03/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
15 March 1999Ad 30/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 March 1999Ad 30/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
19 October 1998Secretary resigned (1 page)
24 August 1998Company name changed howesbrook LIMITED\certificate issued on 25/08/98 (3 pages)
24 August 1998Company name changed howesbrook LIMITED\certificate issued on 25/08/98 (3 pages)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 May 1998Accounts made up to 31 March 1998 (1 page)
27 June 1997Memorandum and Articles of Association (14 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 June 1997Memorandum and Articles of Association (14 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 March 1997Incorporation (17 pages)
12 March 1997Incorporation (17 pages)