Company NameParadise Springs Water Coolers Limited
Company StatusDissolved
Company Number06784651
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameParadise Water Coolers Limited

Directors

Director NameAlan Jeremy Dobson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Wakering Road
Great Wakering
Essex
SS3 0PZ
Director NameAndrew David Benton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Russet Way
Melbourn
Royston
Herefordshire
SG8 6HF
Director NameJanet Christine Halfacre
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Holmdale
Letchworth
Hertfordshire
SG6 1QQ
Secretary NameJanet Christine Halfacre
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Holmdale
Letchworth
Hertfordshire
SG6 1QQ

Location

Registered AddressCentury House
Shopland Road
Rochford
Essex
SS4 1LW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishSutton
WardRoche South

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Registered office changed on 18/03/2009 from 30 holmdale letchworth hertfordshire SG6 1QQ (1 page)
18 March 2009Registered office changed on 18/03/2009 from 30 holmdale letchworth hertfordshire SG6 1QQ (1 page)
17 February 2009Appointment terminated director andrew benton (1 page)
17 February 2009Appointment Terminate, Director And Secretary Janet Christine Halfacre Logged Form (1 page)
17 February 2009Appointment terminate, director and secretary janet christine halfacre logged form (1 page)
17 February 2009Appointment Terminated Director andrew benton (1 page)
28 January 2009Ad 15/01/09 gbp si 13@1=13 gbp ic 13/26 (2 pages)
28 January 2009Ad 15/01/09\gbp si 13@1=13\gbp ic 13/26\ (2 pages)
28 January 2009Director appointed alan jeremy dobson (2 pages)
28 January 2009Director appointed alan jeremy dobson (2 pages)
13 January 2009Company name changed paradise water coolers LIMITED\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed paradise water coolers LIMITED\certificate issued on 13/01/09 (2 pages)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)