Company NameSt. George's Well Limited
DirectorsRobert Michael Sewell and Andrew Hartley
Company StatusDissolved
Company Number03342208
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

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 NameAndrew Hartley
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleTrader
Correspondence Address62 Penwith Road
London
SW18 4QD
Director NameMr Robert Michael Sewell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleMetal Merchant
Correspondence Address46 Temple Avenue
Whetstone
London
N20 9EL
Director NameAndrew Hartley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleTrader
Correspondence Address62 Penwith Road
London
SW18 4QD
Director NameMr Nigel Jewison
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCaterer
Correspondence Address177 Wandsworth Bridge Road
London
SW6 2TT
Director NameJeffrey Robinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleSales Manager
Correspondence Address48 Lawrie Park Road
Sydenham
London
SE26 6DN
Director NameRobert Anthony Furnival
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 1999)
RoleProduction Manager
Correspondence AddressSidway Hall Farmhouse
Market Drayton
Shropshire
TF9 4ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£34,798
Gross Profit£18,685
Net Worth£113,430
Current Liabilities£11,820

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Registered office changed on 08/02/00 from: 2 king james court london SE1 0DH (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (6 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
29 September 1999Director resigned (1 page)
15 April 1999Return made up to 01/04/99; no change of members (4 pages)
22 March 1999Return made up to 01/04/98; full list of members; amend (8 pages)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Registered office changed on 15/03/99 from: c/o bates and company 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
23 September 1998Full accounts made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 September 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: c/o bates and company 30-38 dock street leeds west midlands lsio 1JF (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
1 April 1997Incorporation (20 pages)