Company NameThe Ilkley Spring Water Company Limited
Company StatusDissolved
Company Number02386829
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Anne Lepelley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleReceptionist
Correspondence Address39 Bridge Lane
Ilkley
West Yorkshire
LS29 9EU
Director NameGeorges Louis Fernard Lepelley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleSales Agent
Correspondence Address39 Bridge Lane
Ilkley
West Yorkshire
LS29 9EU
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleManaging Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Director NameLinda Margaret Melbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleHousewife
Correspondence Address32 Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameKatharine Mary Millen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleHousewife
Correspondence Address20 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameRoger James Millen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleChartered Accountant
Correspondence Address20 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameCarole Mary Morgan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleHousewife
Correspondence Address4 Appletree Rise
Corbridge
Northumberland
NE45 5HD
Director NameEdwin Barry Morgan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleEngineer
Correspondence Address4 Appletree Rise
Corbridge
Northumberland
NE45 5HD
Secretary NameRoger James Millen
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleCompany Director
Correspondence Address20 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL

Location

Registered Address20 Victoria Avenue
Ilkley West Yorkshire
LS29 9BL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (12 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 18/05/01; full list of members (10 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 18/05/00; full list of members (9 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 July 1999Return made up to 18/05/99; full list of members (9 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 May 1997Return made up to 18/05/97; full list of members (9 pages)
24 April 1997Location of register of members (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 May 1996Return made up to 18/05/96; full list of members (9 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 May 1995Return made up to 18/05/95; full list of members (18 pages)