Company NameThe Seltzer Drinks Company Limited
Company StatusDissolved
Company Number02254845
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 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 Rupert Philip Marks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScripps Farm
Great Totham
Maldon
Essex
CM9 8BX
Director NameMark Jeffery Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address4 Wyatt Drive
London
SW13 8AA
Secretary NameMark Jeffery Peters
NationalityBritish
StatusClosed
Appointed21 March 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address4 Wyatt Drive
London
SW13 8AA

Location

Registered Address12/13 Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,175,125
Cash£22
Current Liabilities£500

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 November 2003Return made up to 21/03/03; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 July 2002Return made up to 21/03/02; full list of members (7 pages)
29 October 2001£ nc 500000/1500000 17/10/01 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2001Return made up to 21/03/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 April 2000Return made up to 21/03/00; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: unit 23 ynyscedwyn industrial estate, trawsffordd road ystradgynlais powys SA9 1DT (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 April 1999Return made up to 21/03/99; change of members (6 pages)
18 April 1998Return made up to 21/03/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 August 1997Registered office changed on 27/08/97 from: the people's hall freston road london W11 4BD (1 page)
11 March 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 21/03/96; no change of members (4 pages)
2 March 1996Memorandum and Articles of Association (11 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1995Particulars of mortgage/charge (10 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 April 1995Return made up to 21/03/95; full list of members (6 pages)