Company NameBridgewater Laboratory Systems Limited
Company StatusDissolved
Company Number03954904
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Blears
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressApartment 2317 30 Woodfield Road
Altrincham
Cheshire
WA14 4RB
Secretary NameJohn Blears
NationalityBritish
StatusClosed
Appointed29 March 2001(1 year after company formation)
Appointment Duration12 years, 5 months (closed 03 September 2013)
RoleManaging Director
Correspondence AddressApartment 2317 30 Woodfield Road
Altrincham
Cheshire
WA14 4RB
Director NameMr Colin John Millington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Tabley Avenue
Widnes
Cheshire
WA8 7PQ
Secretary NameChristine Louise Ashton
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadley Avenue
Lowton
Warrington
Cheshire
WA3 2RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBolton Enterprise Centre
Washington Street
Bolton
Lancashire
BL3 5EY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

4 at 1John Blears
80.00%
Ordinary
1 at 1Simon Johnson
20.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£549
Current Liabilities£124,944

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
20 January 2011Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 January 2011 (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Termination of appointment of a director (2 pages)
10 February 2010Termination of appointment of a director (2 pages)
2 June 2009Return made up to 23/03/09; full list of members (3 pages)
2 June 2009Director and Secretary's Change of Particulars / john blears / 01/02/2009 / HouseName/Number was: , now: apartment 2317; Street was: 8 templecombe drive, now: 30 woodfield road; Area was: springfield heights, now: ; Post Town was: bolton, now: altrincham; Region was: , now: cheshire; Post Code was: BL1 7LT, now: WA14 4RB; Country was: , now: united (1 page)
2 June 2009Return made up to 23/03/09; full list of members (3 pages)
2 June 2009Director and secretary's change of particulars / john blears / 01/02/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from clive house clive street bolton lancs BL1 1ET (1 page)
18 May 2009Registered office changed on 18/05/2009 from clive house clive street bolton lancs BL1 1ET (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Return made up to 23/03/08; full list of members (3 pages)
16 February 2009Return made up to 23/03/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 42-44 chorley new road bolton BL1 4AP (1 page)
22 October 2008Registered office changed on 22/10/2008 from 42-44 chorley new road bolton BL1 4AP (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 23/03/07; full list of members (2 pages)
3 May 2007Return made up to 23/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Return made up to 23/03/06; full list of members (2 pages)
13 April 2006Return made up to 23/03/06; full list of members (2 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)
19 May 2005Return made up to 23/03/05; full list of members (3 pages)
19 May 2005Return made up to 23/03/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
6 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
13 January 2004Return made up to 23/03/03; full list of members (7 pages)
13 January 2004Return made up to 23/03/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 August 2002Return made up to 23/03/02; full list of members (7 pages)
21 August 2002Return made up to 23/03/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 April 2001New secretary appointed (2 pages)
11 September 2000Ad 02/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 September 2000Ad 02/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
22 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 32 derby street ormskirk lancashire L39 2BY (1 page)
9 May 2000Ad 23/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2000Ad 23/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 32 derby street ormskirk lancashire L39 2BY (1 page)
23 March 2000Incorporation (17 pages)