Company NameCrystal Springs Water Coolers Limited
Company StatusDissolved
Company Number02473424
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameJoseph Michael Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 02 May 2006)
RoleGeneral Manager
Correspondence Address18 Marquesa
Dana Point
Ca92629
United States
Director NameGiulio Enrico Gerardo
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(15 years, 3 months after company formation)
Appointment Duration11 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameMr Alan Downing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 09 April 1999)
RoleCompany Director
Correspondence Address59 Mason Avenue
Swallownest
Sheffield
South Yorkshire
S31 0UF
Director NameMr Jason Downing
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1994)
RoleSalesman
Correspondence Address59 Mason Avenue
Swallownest
Sheffield
South Yorkshire
S31 0UF
Secretary NameMr Alan Downing
NationalityEnglish
StatusResigned
Appointed23 February 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address59 Mason Avenue
Swallownest
Sheffield
South Yorkshire
S31 0UF
Secretary NameChristopher Julian Lake
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1997)
RoleSecretary
Correspondence Address1 Winster Close
Old Tupton
Chesterfield
Derbyshire
S42 6HT
Director NameSusan Frances Downing
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 1999)
RoleBook Keeper
Correspondence Address59 Mason Avenue
Swallownest
Sheffield
S31 0UF
Secretary NameSusan Frances Downing
NationalityBritish
StatusResigned
Appointed24 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 1999)
RoleBook Keeper
Correspondence Address59 Mason Avenue
Swallownest
Sheffield
S31 0UF
Director NameKenneth Michael Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2002)
RoleManaging Director
Correspondence Address1 Harvest Drive
Sindlesham
Wokingham
Berkshire
RG41 5RF
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1999(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Secretary NameKenneth Michael Sheridan
NationalityIrish
StatusResigned
Appointed09 April 1999(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 April 1999)
RoleCompany Director
Correspondence Address14 Dolphin Road
Northolt
Middlesex
UB5 6UQ
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed09 April 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameMiranda Wing Han Cheung
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address1145 Tower 6 Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong
China
Director NameAloysius Martin Yirk Yu So
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8a Mountain Lodge
44 Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleSenior Vp Marketing Hodeurope
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Director NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2003)
RoleZone Controller
Correspondence Address200 Rue De Lourmel
Paris
75015
Foreign
Director NameJoseph Daniel Callahan
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(14 years after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2005)
RoleHead Of Finance
Correspondence Address92 Higher Blandford Road
Broadstone
Poole
Dorset
BH18 9AH
Director NameMr Andrew Simon Ralphs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Street
Thame
Oxfordshire
OX9 3BH

Location

Registered AddressSt George's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2006Director resigned (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
15 March 2005Return made up to 23/02/05; full list of members (8 pages)
18 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Secretary's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
27 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (3 pages)
4 March 2003Return made up to 23/02/03; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 July 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
18 March 2002Return made up to 23/02/02; full list of members (6 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 1999 (11 pages)
8 January 2001Director's particulars changed (1 page)
11 September 2000New director appointed (2 pages)
31 July 2000Director's particulars changed (1 page)
19 July 2000Return made up to 23/02/00; full list of members (6 pages)
20 June 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: unit 8 norwood industrial estate killamarsh sheffield S31 8JU (1 page)
30 June 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned;director resigned (1 page)
16 March 1999Return made up to 23/02/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Return made up to 23/02/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (12 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
27 March 1997Return made up to 23/02/97; full list of members (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 March 1996Return made up to 23/02/96; no change of members (4 pages)
28 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
16 May 1995Full accounts made up to 31 July 1994 (12 pages)
10 March 1994Return made up to 23/02/94; full list of members (5 pages)
19 July 1993Particulars of mortgage/charge (3 pages)
18 June 1992Full accounts made up to 31 July 1991 (10 pages)
17 May 1991Return made up to 23/02/91; full list of members (7 pages)
23 February 1990Incorporation (15 pages)