Company NameThe Cornish Spring Water Co. Limited
Company StatusDissolved
Company Number02157671
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr John Ronald Stewart-Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 24 September 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Chulmleigh
Devon
EX18 7BY
Director NameHon Taqi Aly Aziz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 24 September 2013)
RoleCompany Director
Correspondence Address65 London Wall
London
EC2M 5TU
Secretary NameBelinda Jane Setchell
NationalityBritish
StatusClosed
Appointed08 August 2006(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 24 September 2013)
RoleCompany Director
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameThe Sirdar Aly Aziz
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2005)
RoleChairman
Correspondence AddressGeorgian House 63 Coleman Street
London
EC2R 5BB
Director NameHon Taqi Aly Aziz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressGeorgian House 63 Coleman Street
London
EC2R 5BB
Director NameMr Raymond Geoffrey John Ruff
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 September 2003)
RoleAccountant
Correspondence Address46 Hurst Road
Hassocks
West Sussex
BN6 9NL
Secretary NameMr Raymond Geoffrey John Ruff
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 September 2003)
RoleCompany Director
Correspondence Address46 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameRobert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 1997)
RoleInsurance Broker
Correspondence AddressBonython Manor
Helston
Cornwall
TR12 7BA
Secretary NameMr Peter John Bailey
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 April 1991)
RoleCompany Director
Correspondence AddressChymder
Cury
Helston
Cornwall
TR12 7BP
Secretary NameBelinda Jane Setchell
NationalityBritish
StatusResigned
Appointed06 September 2003(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressGeorgian House
63 Coleman Street
London
EC2R 5BB
Director NameMr Waleed Kudsi
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2006)
RoleMarketing
Correspondence Address28 Vyner Road
Acton
London
W3 7LZ
Director NameMr Huw David Evans
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(18 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 January 2006)
RoleChartered Accountant
Correspondence Address55 Raleigh Park Road
Oxford
OX2 9AZ
Secretary NameMr Huw David Evans
NationalityBritish
StatusResigned
Appointed15 December 2005(18 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 January 2006)
RoleChartered Accountant
Correspondence Address55 Raleigh Park Road
Oxford
OX2 9AZ
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NameScott Allan Blatchley
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2006(18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 May 2006)
RoleMarketing Consults
Country of ResidenceUnited Kingdom
Correspondence Address76 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NameRobert Neil Whyte Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(18 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 April 2006)
RoleCompany Director
Correspondence AddressMyrtle Cottage
17 Park Road
Hampton Wick
Surrey
KT1 4AS
Secretary NameMr Waleed Kudsi
NationalityAmerican
StatusResigned
Appointed08 January 2006(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 08 August 2006)
RoleManagement Consul
Correspondence Address28 Vyner Road
Acton
London
W3 7LZ
Director NameHon Taqi Aly Aziz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(18 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressGeorgian House 63 Coleman Street
London
EC2R 5BB
Director NameAvesh Vasdev
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2006(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 08 August 2006)
RoleSales
Correspondence Address6 Langthorne House
Croyde Avenue
Hayes
Middlesex
UB3 4EH
Director NameLord Wyatt Of Weeford (Corporation)
Date of BirthJuly 1918 (Born 105 years ago)
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 December 1997)
Correspondence Address19 Cavendish Avenue
St John's Wood
London
NW8 9JD

Location

Registered Address65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.9k at £0.2Tag Investment & Property Company LTD
75.00%
Ordinary A
950 at £0.2Tag Investment & Property Company LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£616,674
Cash£60
Current Liabilities£616,734

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Annual return made up to 31 January 2013
Statement of capital on 2013-02-13
  • GBP 950
(14 pages)
13 February 2013Annual return made up to 31 January 2013
Statement of capital on 2013-02-13
  • GBP 950
(14 pages)
18 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
18 April 2012Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages)
18 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
18 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
18 April 2012Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages)
18 April 2012Secretary's details changed for Belinda Jane Setchell on 1 April 2012 (3 pages)
17 April 2012Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 17 April 2012 (2 pages)
13 February 2012Annual return made up to 31 January 2012 (14 pages)
13 February 2012Annual return made up to 31 January 2012 (14 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 February 2010Annual return made up to 31 January 2010 (10 pages)
12 February 2010Annual return made up to 31 January 2010 (10 pages)
4 March 2009Return made up to 31/01/09; full list of members (5 pages)
4 March 2009Return made up to 31/01/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2008Return made up to 31/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Return made up to 31/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 63 coleman street london EC2R 5BB (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 63 coleman street london EC2R 5BB (1 page)
15 August 2006Secretary resigned;director resigned (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 62 wilson street london EC2A 2BU (1 page)
15 August 2006Secretary resigned;director resigned (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 62 wilson street london EC2A 2BU (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 28 vyner road london middlesex W3 7LZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 28 vyner road london middlesex W3 7LZ (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: georgian house 63 coleman street london EC2R 5BB (1 page)
17 February 2006Registered office changed on 17/02/06 from: georgian house 63 coleman street london EC2R 5BB (1 page)
15 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2006Return made up to 31/01/06; full list of members (10 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New secretary appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
29 April 2005Full accounts made up to 30 September 2004 (12 pages)
29 April 2005Full accounts made up to 30 September 2004 (12 pages)
1 February 2005Return made up to 31/01/05; full list of members (8 pages)
1 February 2005Return made up to 31/01/05; full list of members (8 pages)
13 July 2004Full accounts made up to 30 September 2003 (14 pages)
13 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 January 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
28 January 2004Return made up to 31/01/04; full list of members (8 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (1 page)
20 March 2003Full accounts made up to 30 September 2002 (17 pages)
20 March 2003Full accounts made up to 30 September 2002 (17 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
8 March 2002Full accounts made up to 30 September 2001 (17 pages)
8 March 2002Full accounts made up to 30 September 2001 (17 pages)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
26 February 2001Full accounts made up to 30 September 2000 (14 pages)
26 February 2001Full accounts made up to 30 September 2000 (14 pages)
15 February 2001Return made up to 10/02/01; full list of members (8 pages)
15 February 2001Return made up to 10/02/01; full list of members (8 pages)
11 April 2000Full accounts made up to 30 September 1999 (12 pages)
11 April 2000Full accounts made up to 30 September 1999 (12 pages)
10 February 2000Return made up to 10/02/00; full list of members (8 pages)
10 February 2000Return made up to 10/02/00; full list of members (8 pages)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
1 December 1998Full accounts made up to 30 September 1998 (12 pages)
1 December 1998Full accounts made up to 30 September 1998 (12 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
5 March 1997Return made up to 14/02/97; no change of members (6 pages)
5 March 1997Return made up to 14/02/97; no change of members (6 pages)
3 April 1996Full accounts made up to 30 September 1995 (10 pages)
3 April 1996Full accounts made up to 30 September 1995 (10 pages)
21 February 1996Return made up to 14/02/96; no change of members (6 pages)
21 February 1996Return made up to 14/02/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1987Incorporation (17 pages)
26 August 1987Incorporation (17 pages)
26 August 1987Incorporation (17 pages)
26 August 1987Incorporation (17 pages)