Company NameBluewater Energy Consultants Limited
Company StatusDissolved
Company Number06588413
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NamesAarci 316 Limited and Aarco 316 Limited

Business Activity

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

Directors

Director NameMr Timothy John Monks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2014)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence Address5 Wepre Brook Gardens
Connah's Quay
Deeside
Flintshire
CH5 4BT
Wales
Secretary NameJulie Monks
NationalityBritish
StatusResigned
Appointed17 March 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address5 Wepre Brook Gardens
Connah's Quay
Deeside
Flintshire
CH5 4BT
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Timothy John Monks
100.00%
Ordinary

Financials

Year2014
Net Worth£845
Cash£8,306
Current Liabilities£28,866

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 August 2010Director's details changed for Timothy John Monks on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
(3 pages)
11 August 2010Director's details changed for Timothy John Monks on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
(3 pages)
29 July 2010Termination of appointment of Julie Monks as a secretary (2 pages)
29 July 2010Termination of appointment of Julie Monks as a secretary (2 pages)
17 February 2010Registered office address changed from 5 Wepre Brook Gardens Connah's Quay Deeside CH5 4BT on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 5 Wepre Brook Gardens Connah's Quay Deeside CH5 4BT on 17 February 2010 (2 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
25 August 2009Return made up to 11/08/09; full list of members (10 pages)
25 August 2009Return made up to 11/08/09; full list of members (10 pages)
25 August 2009Appointment terminated director aarco nominees LIMITED (1 page)
25 August 2009Appointment terminated director aarco nominees LIMITED (1 page)
21 March 2009Registered office changed on 21/03/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
21 March 2009Director appointed timothy john monks (2 pages)
21 March 2009Secretary appointed julie monks (2 pages)
21 March 2009Secretary appointed julie monks (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
21 March 2009Director appointed timothy john monks (2 pages)
4 February 2009Company name changed aarco 316 LIMITED\certificate issued on 04/02/09 (2 pages)
4 February 2009Company name changed aarco 316 LIMITED\certificate issued on 04/02/09 (2 pages)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)