Company NameCrystal Spring Limited
Company StatusDissolved
Company Number04097758
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameHenderson Water Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Gordon Henderson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleEntertainer
Correspondence Address217 Stafford Road
Wallington
Surrey
SM6 9BU
Secretary NameElsie Margaret Barley
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address217 Stafford Road
Wallington
Surrey
SM6 9BU

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 27/10/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
19 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
12 August 2002Registered office changed on 12/08/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
21 March 2002Company name changed henderson water LIMITED\certificate issued on 21/03/02 (2 pages)
8 January 2002Return made up to 27/10/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 December 2001Registered office changed on 05/12/01 from: 49 lodge lane grays essex RM17 5RZ (1 page)
20 February 2001Registered office changed on 20/02/01 from: 12 lampits hill avenue corringham stanford le hope essex SS17 7NY (1 page)