Company NameCrest Water Company Limited
Company StatusDissolved
Company Number03160614
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 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 Duration2 years, 7 months (closed 13 June 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(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 13 June 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(9 years, 3 months after company formation)
Appointment Duration1 year (closed 13 June 2006)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameStephen Peter Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 Chesterfield Road
Sheffield
South Yorkshire
S8 0RL
Director NamePeter Herbert Thomas
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Herdings View
Gleadless
Sheffield
Yorkshire
S12 2LF
Director NameMr Philip Jenkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Director NameJonathan Michael Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Fyfield Road
Oxford
Oxfordshire
OX2 6QE
Secretary NameMr Philip Jenkins
NationalityWelsh
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NameKenneth Michael Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2002)
RoleManaging Director
Correspondence Address1 Harvest Drive
Sindlesham
Wokingham
Berkshire
RG41 5RF
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)
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(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
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 NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(8 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(8 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(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(8 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Director resigned (1 page)
17 January 2006Application 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)
15 March 2005Return made up to 16/02/05; 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 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Director's particulars changed (1 page)
31 December 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
20 November 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (3 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 16/02/03; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 July 2002Director resigned (1 page)
18 March 2002Return made up to 16/02/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 March 2001Return made up to 16/02/01; full list of members (5 pages)
8 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 January 2001Director's particulars changed (1 page)
24 November 2000Director resigned (2 pages)
1 September 2000Full accounts made up to 30 April 1999 (14 pages)
31 July 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
18 May 2000Director's particulars changed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: st georges house langlord lane kidlington oxford OX5 1HT (1 page)
18 May 2000Return made up to 16/02/00; full list of members (6 pages)
18 May 2000Director resigned (1 page)
19 October 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
9 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 March 1998Return made up to 16/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 April 1997 (13 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 16/02/97; full list of members (6 pages)
7 October 1996Accounting reference date notified as 30/04 (1 page)
16 February 1996Incorporation (18 pages)