Company NameAquanova Baths Limited
DirectorsJune Alison Barnes and Michael John Christopher Gilsenan
Company StatusDissolved
Company Number02408148
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)
Previous NameFYNE Designs Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJune Alison Barnes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Director NameMr Michael John Christopher Gilsenan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Secretary NameMr Michael John Christopher Gilsenan
NationalityBritish
StatusCurrent
Appointed16 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Director NameSally Patricia Owen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressTall Trees New Road
Moreton
Congleton
Cheshire
CW12 4RX

Location

Registered Address16 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£451,249
Gross Profit£48,373
Net Worth-£86,552
Current Liabilities£253,127

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 2004Dissolved (1 page)
23 September 2004Return of final meeting of creditors (2 pages)
8 May 2003Registered office changed on 08/05/03 from: radway green venture park radway green road crewe cheshire CW2 5PR (1 page)
6 March 2003Order of court to wind up (3 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
27 February 2002Return made up to 16/01/02; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 16/01/01; full list of members (8 pages)
9 March 2000Return made up to 16/01/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 April 1999£ nc 12000/13000 10/03/98 (1 page)
9 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Return made up to 16/01/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1997£ nc 10000/12000 31/12/94 (1 page)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Return made up to 16/01/96; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Company name changed fyne designs LIMITED\certificate issued on 11/04/95 (4 pages)
25 May 1994Ad 30/12/93--------- £ si [email protected] (2 pages)
13 February 1991Return made up to 16/01/91; full list of members (7 pages)