Company NameKingfisher Water Services Limited
Company StatusDissolved
Company Number03154174
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2007)
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(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 07 August 2007)
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(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameGuy Robson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairway View
Melton
Woodbridge
Suffolk
IP12 1TP
Secretary NameSylvia Marian Ullyett
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Andrews Close
Debenham
Stowmarket
Suffolk
IP14 6RT
Director NameAlan Scovell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 24 May 2000)
RoleManaging Director
Correspondence Address121 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RD
Director NameCanice O'Farrell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 24 May 2000)
RoleSales Director
Correspondence Address27a Stanley Avenue
Ipswich
Suffolk
IP3 8HX
Director NameKenneth Michael Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration2 years (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
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (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(4 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(6 years, 4 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 NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(7 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 NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(8 years, 1 month 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 NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(8 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(9 years 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
9 March 2007Application for striking-off (1 page)
6 March 2007Return made up to 02/02/07; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 March 2006Director resigned (1 page)
8 March 2006Return made up to 02/02/06; full list of members (7 pages)
25 January 2006Director resigned (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)
27 April 2005Full accounts made up to 31 December 2003 (8 pages)
3 March 2005Return made up to 02/02/05; 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)
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 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Secretary's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
29 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 April 2003Auditor's resignation (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Return made up to 02/02/03; full list of members (6 pages)
16 November 2002Full accounts made up to 30 November 2000 (16 pages)
5 November 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
25 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 July 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
22 February 2002Return made up to 02/02/02; full list of members (7 pages)
1 March 2001Return made up to 02/02/01; full list of members (7 pages)
8 January 2001Director's particulars changed (1 page)
11 September 2000New director appointed (2 pages)
9 August 2000Director's particulars changed (1 page)
13 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 20 princes street ipswich suffolk IP1 1QT (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
17 May 2000Memorandum and Articles of Association (12 pages)
12 May 2000Ad 08/05/00--------- £ si [email protected]=219 £ ic 1000/1219 (2 pages)
6 April 2000Nc inc already adjusted 29/03/00 (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
3 March 2000Return made up to 02/02/00; full list of members (8 pages)
15 February 2000Ad 28/01/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
7 February 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
31 January 2000Director's particulars changed (1 page)
19 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 February 1999Return made up to 02/02/99; change of members (6 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 March 1997Return made up to 02/02/97; full list of members (6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
20 February 1996Accounting reference date notified as 30/11 (1 page)
20 February 1996Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1996Secretary resigned (1 page)
2 February 1996Incorporation (14 pages)