Company NameClear Waters Business Empowerment Limited
Company StatusDissolved
Company Number06804428
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas Patrick Waters
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hotspur Street
Shrewsbury
Shropshire
SY1 2PZ
Wales
Secretary NameMrs Kerry Waters
NationalityBritish
StatusClosed
Appointed02 March 2009(1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hotspur Street
Shrewsbury
Shropshire
SY1 2PZ
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleFormations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameLisa Sidlow
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCareers Advisor
Correspondence Address58 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NF
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at 1Douglas Waters
55.00%
Ordinary
45 at 1Kerry Waters
45.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 February 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
23 February 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
13 August 2009Withdrawal of application for striking off (1 page)
13 August 2009Withdrawal of application for striking off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
2 June 2009Application for striking-off (1 page)
14 April 2009Secretary appointed kerry waters (2 pages)
14 April 2009Secretary appointed kerry waters (2 pages)
14 April 2009Appointment Terminated Secretary lisa sidlow (1 page)
14 April 2009Appointment terminated secretary lisa sidlow (1 page)
16 February 2009Director appointed douglas waters (2 pages)
16 February 2009Secretary appointed lisa sidlow (2 pages)
16 February 2009Director appointed douglas waters (2 pages)
16 February 2009Secretary appointed lisa sidlow (2 pages)
13 February 2009Appointment terminated secretary crs legal services LTD (1 page)
13 February 2009Appointment terminated director richard hardbattle (1 page)
13 February 2009Appointment Terminated Secretary crs legal services LTD (1 page)
13 February 2009Registered office changed on 13/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
13 February 2009Appointment Terminated Director richard hardbattle (1 page)
13 February 2009Registered office changed on 13/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
28 January 2009Incorporation (15 pages)
28 January 2009Incorporation (15 pages)