Company NameCrystal Mountain Water Coolers (Europe) Limited
Company StatusDissolved
Company Number03411181
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Dennis Laurier Rivard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed14 December 2020(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2023)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressSuite 234 200 Carnegie Rive
St Albert
Alberta
T8n5a7
Director NameMr Frederick Morley Partington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green End Dark Lane
Gawsworth
Cheshire
SK11 9QZ
Secretary NameDiane Koyich
NationalityCanadian
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreen End
Dark Lane
Gawsworth
Cheshire
SK11 9QZ
Director NameDiane Koyich
Date of BirthApril 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2005(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2015)
RoleEuropean Manager
Correspondence AddressGreen End
Dark Lane
Gawsworth
Cheshire
SK11 9QZ
Secretary NameStella Bevens
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 June 2011)
RoleCompany Director
Correspondence Address30 Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Secretary NameMr Roger James Halsall
StatusResigned
Appointed20 June 2011(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressFence House Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01625 439111
Telephone regionMacclesfield

Location

Registered AddressFence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1590861 Alberta LTD
50.00%
Ordinary
1 at £1Mr Frederick Morley Partington
50.00%
Ordinary

Financials

Year2014
Net Worth£28,447
Cash£45,046
Current Liabilities£27,285

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 February 2021Cessation of Frederick Morley Partington as a person with significant control on 14 December 2020 (3 pages)
20 February 2021Appointment of Mr Dennis Laurier Rivard as a director on 14 December 2020 (2 pages)
19 February 2021Termination of appointment of Frederick Morley Partington as a director on 14 December 2020 (1 page)
1 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Termination of appointment of Diane Koyich as a director on 15 November 2015 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Termination of appointment of Diane Koyich as a director on 15 November 2015 (1 page)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
9 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 November 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
19 November 2012Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
19 November 2012Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
7 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mr Roger James Halsall as a secretary (1 page)
22 June 2011Termination of appointment of Stella Bevens as a secretary (1 page)
22 June 2011Appointment of Mr Roger James Halsall as a secretary (1 page)
22 June 2011Termination of appointment of Stella Bevens as a secretary (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 October 2009Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7LR on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7LR on 19 October 2009 (1 page)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Director's change of particulars / frederick partington / 31/08/2008 (1 page)
5 August 2009Director's change of particulars / frederick partington / 31/08/2008 (1 page)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 March 2009Registered office changed on 21/03/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page)
21 March 2009Registered office changed on 21/03/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page)
13 August 2008Return made up to 29/07/08; full list of members (4 pages)
13 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 October 2007Return made up to 29/07/07; full list of members (3 pages)
8 October 2007Return made up to 29/07/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 29/07/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 29/07/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 August 2005Return made up to 29/07/05; full list of members (6 pages)
9 August 2005Return made up to 29/07/05; full list of members (6 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New director appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 August 2004Return made up to 29/07/04; full list of members (6 pages)
25 August 2004Return made up to 29/07/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 August 2003Return made up to 29/07/03; full list of members (6 pages)
6 August 2003Return made up to 29/07/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 August 2002Return made up to 29/07/02; full list of members (6 pages)
19 August 2002Return made up to 29/07/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
13 September 2000Return made up to 29/07/00; full list of members (6 pages)
13 September 2000Return made up to 29/07/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 February 2000Registered office changed on 25/02/00 from: albion house 25 bridge street macclesfield cheshire SK11 6EG (1 page)
25 February 2000Registered office changed on 25/02/00 from: albion house 25 bridge street macclesfield cheshire SK11 6EG (1 page)
14 October 1999Return made up to 29/07/99; full list of members (6 pages)
14 October 1999Return made up to 29/07/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
31 July 1998Return made up to 29/07/98; full list of members (6 pages)
31 July 1998Return made up to 29/07/98; full list of members (6 pages)
15 January 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
15 January 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
15 January 1998Registered office changed on 15/01/98 from: albion house 15 bridge street macclesfield cheshire SK11 6EG (1 page)
15 January 1998Registered office changed on 15/01/98 from: albion house 15 bridge street macclesfield cheshire SK11 6EG (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)
29 July 1997Incorporation (13 pages)
29 July 1997Incorporation (13 pages)