Company NameFirst Choice Watercoolers Limited
Company StatusDissolved
Company Number03252667
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameEnivob 8 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed05 December 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
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(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2009)
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(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameMoray Stuart Duguid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2001)
RoleCompany Director
Correspondence Address103 Highgate West Hill
London
N6 6AP
Director NameMr John Dundon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Leasowe
Lichfield
Staffordshire
WS13 7HA
Secretary NameJohn Dundon
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 1997)
RoleCompany Director
Correspondence Address14 Forge Lane
Lichfield
Staffordshire
WS13 7BE
Secretary NameRex Ernest Walker
NationalityBritish
StatusResigned
Appointed15 April 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 05 May 2001)
RoleCompany Director
Correspondence Address36 Meriden Road
Hampton In Arden
Solihull
West Midlands
B92 0BT
Director NameRex Ernest Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 2001)
RoleChartered Accountant
Correspondence Address36 Meriden Road
Hampton In Arden
Solihull
West Midlands
B92 0BT
Director NameYolanta De Cacqueray Valmenier
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2002)
RoleZone Manager
Correspondence Address188 Bis Bd Pereire
Paris
75017
Foreign
Director NameChristiane Alexandra Simone Helga Kuehne
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwiss-German
StatusResigned
Appointed05 May 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2003)
RoleZone Manager
Correspondence Address185 Avenue Victor Hugo
Paris
75116
Foreign
Director NameScott Harmon Sloan
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2003)
RoleManaging Director
Correspondence AddressThe Hawthorns
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Secretary NameMr Philip Charles O'Brien
NationalityBritish
StatusResigned
Appointed05 May 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
50 Braywick Road
Maidenhead
Berkshire
SL6 1DA
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2005)
RoleChief Financial Officer
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2003(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(7 years, 5 months 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(7 years, 9 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, 4 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 NameHH Company Directors Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address37 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LQ
Director NameHH Company Secretaries Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressC/O Taylor Walton
Charter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GF
Secretary NameHH Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressC/O Taylor Walton
Charter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GF

Location

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

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Resolutions
  • RES13 ‐ Voluntary striking off 03/12/2008
(2 pages)
12 December 2008Application for striking-off (1 page)
26 November 2008Return made up to 20/09/08; no change of members (7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 20/09/07; no change of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 20/09/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 January 2006Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
13 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: trinity court church street rickmansworth hertfordshire WD3 1LD (1 page)
18 February 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
24 August 2004New director appointed (2 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2004Director resigned (1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(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)
15 January 2004Director's particulars changed (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (3 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 March 2003Full accounts made up to 31 December 2001 (19 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2001Return made up to 20/09/01; full list of members (8 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: unit 13 prospect drive britannia enterprise park lichfield staffordshire WS14 9UX (1 page)
11 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Auditor's resignation (2 pages)
28 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Ad 28/03/00--------- £ si 3457@1=3457 £ ic 70998/74455 (2 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 October 1999Ad 24/09/99--------- £ si 4840@1=4840 £ ic 66158/70998 (2 pages)
1 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Memorandum and Articles of Association (23 pages)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Registered office changed on 19/02/99 from: unit 8 wiltell works upper st john street lichfield staffordshire WS14 9ET (1 page)
27 November 1998Ad 04/11/98--------- £ si 8974@1=8974 £ ic 57184/66158 (2 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
13 November 1998Memorandum and Articles of Association (24 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998Return made up to 20/09/98; no change of members (4 pages)
16 September 1998New director appointed (2 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 October 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
(6 pages)
15 September 1997Registered office changed on 15/09/97 from: unit 8 wiltell works upper st johns street lichfield staffordshire WS14 9ET (1 page)
4 August 1997Registered office changed on 04/08/97 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page)
29 April 1997New secretary appointed (2 pages)
10 March 1997Ad 10/02/97--------- £ si 53844@1=53844 £ si [email protected]=33 £ ic 2/53879 (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
13 February 1997Particulars of mortgage/charge (5 pages)
27 January 1997Company name changed enivob 8 LIMITED\certificate issued on 28/01/97 (2 pages)
20 September 1996Incorporation (19 pages)