Company NameRedbourne Water Company Limited
Company StatusDissolved
Company Number03179879
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameTinford Limited

Business Activity

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

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(7 years, 6 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, 4 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, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2006)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameMr Philip Jenkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Director NameMr Malcolm Clive Ashall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenhill Avenue
Calderstones
Liverpool
Merseyside
L18 6HT
Director NameJonathan Michael Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address12 Fyfield Road
Oxford
Oxfordshire
OX2 6QE
Secretary NameMr Philip Jenkins
NationalityWelsh
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Director NameMr Claire Marie Ashall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenhill Avenue
Calderstones
Liverpool
Merseyside
L18 6HT
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 9 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 NameKenneth Michael Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 December 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 6 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
Appointed08 December 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleSenior Vp Marketing Hod Europe
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, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleVice President Hod Development
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(7 years, 3 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(7 years, 11 months 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(7 years, 11 months 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, 3 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, 10 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
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 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)
25 January 2006Director resigned (1 page)
17 January 2006Application for striking-off (1 page)
17 November 2005Amended accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
25 April 2005Return made up to 28/03/05; full list of members (7 pages)
18 February 2005New director appointed (3 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)
4 May 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
25 January 2004Director's particulars changed (1 page)
31 December 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 2003New director appointed (3 pages)
12 April 2003Return made up to 28/03/03; full list of members (5 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 July 2002Director resigned (1 page)
22 April 2002Return made up to 28/03/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
15 May 2001Return made up to 28/03/01; full list of members (5 pages)
8 February 2001Full accounts made up to 31 December 1999 (13 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 (15 pages)
31 July 2000Director's particulars changed (1 page)
10 May 2000Return made up to 28/03/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: st georges house langford lane kidlington oxford OX5 1HT (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
20 August 1999Return made up to 28/03/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 August 1999Secretary resigned;director resigned (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998Return made up to 28/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 30 April 1997 (13 pages)
6 April 1997Ad 19/04/96--------- £ si 98@1 (2 pages)
6 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1997New director appointed (2 pages)
12 November 1996Accounting reference date notified as 30/04 (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Company name changed tinford LIMITED\certificate issued on 29/04/96 (2 pages)
28 March 1996Incorporation (16 pages)