Stretford
Manchester
M32 0TR
Secretary Name | Mr Alan O'Brien |
---|---|
Status | Current |
Appointed | 18 July 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Scholar Green Road Stretford Manchester M32 0TR |
Director Name | Mr Nicholas Alan O'Brien |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2018(19 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Scholar Green Road Stretford Manchester M32 0TR |
Director Name | Mr Brian Stephen Harrison |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Neston Way Handforth Wilmslow Cheshire SK9 3BX |
Secretary Name | Mrs Lynne Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Neston Way Handforth Wilmslow Cheshire SK9 3BX |
Director Name | Mr Anthony John Leah |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Colin Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 September 2011) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ack Lane West Cheadle Hulme Cheadle Cheshire SK8 7EU |
Director Name | Graham George Francis Allen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Hollinwood Lane, Marple Stockport Cheshire SK6 7ES |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Secretary Name | Alan O'Brien |
---|---|
Status | Resigned |
Appointed | 16 April 2012(13 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2012) |
Role | Company Director |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Secretary Name | Edward Gilbert Cobb |
---|---|
Status | Resigned |
Appointed | 07 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aquacool.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4806213 |
Telephone region | Manchester |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
15.3k at £1 | Alan O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£352,016 |
Cash | £14,924 |
Current Liabilities | £213,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
16 February 2004 | Delivered on: 18 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 August 2023 | Satisfaction of charge 1 in full (1 page) |
19 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
10 March 2023 | Registered office address changed from 2 Scholar Green Road Stretford Manchester M32 0TR England to Trimble House 9 Bold Street Warrington WA1 1DN on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Alan O'brien as a secretary on 10 March 2023 (1 page) |
10 March 2023 | Director's details changed for Mr Nicholas Alan O'brien on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Alan O'brien on 10 March 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
22 December 2022 | Second filing of Confirmation Statement dated 12 April 2022 (3 pages) |
20 December 2022 | Appointment of Mrs Lois Marie O'brien as a director on 13 April 2022 (2 pages) |
19 April 2022 | Change of details for Mr Alan O'brien as a person with significant control on 6 April 2022 (2 pages) |
12 April 2022 | Cessation of Alan O'brien as a person with significant control on 6 April 2022 (1 page) |
12 April 2022 | 08/04/22 Statement of Capital gbp 15300
|
11 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Director's details changed for Mr Nicholas O'brien on 13 September 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
31 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
23 April 2018 | Notification of Alan O'brien as a person with significant control on 6 April 2017 (2 pages) |
20 April 2018 | Appointment of Mr Nicholas O'brien as a director on 7 April 2018 (2 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016 (1 page) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 September 2015 | Appointment of Mr Alan O'brien as a secretary on 18 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr Alan O'brien as a secretary on 18 July 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Alan O'brien on 1 June 2014 (2 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Alan O'brien on 1 June 2014 (2 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2015 | Termination of appointment of Edward Gilbert Cobb as a secretary on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Edward Gilbert Cobb as a secretary on 20 February 2015 (1 page) |
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 April 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Anthony Leah as a director (1 page) |
13 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Register(s) moved to registered inspection location (1 page) |
13 July 2012 | Register(s) moved to registered inspection location (1 page) |
13 July 2012 | Termination of appointment of Anthony Leah as a secretary (1 page) |
13 July 2012 | Termination of appointment of Anthony Leah as a secretary (1 page) |
13 July 2012 | Register inspection address has been changed (1 page) |
13 July 2012 | Register inspection address has been changed (1 page) |
13 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Anthony Leah as a director (1 page) |
15 June 2012 | Secretary's details changed for Edward Gilbert Cobb on 15 June 2012 (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Secretary's details changed for Edward Gilbert Cobb on 15 June 2012 (2 pages) |
15 June 2012 | Resolutions
|
11 June 2012 | Appointment of Edward Gilbert Cobb as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Alan O'brien as a secretary (1 page) |
11 June 2012 | Appointment of Edward Gilbert Cobb as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Alan O'brien as a secretary (1 page) |
4 May 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 4 May 2012 (1 page) |
18 April 2012 | Appointment of Alan O'brien as a secretary (2 pages) |
18 April 2012 | Termination of appointment of Anthony Leah as a secretary (1 page) |
18 April 2012 | Appointment of Alan O'brien as a secretary (2 pages) |
18 April 2012 | Appointment of Alan O'brien as a director (2 pages) |
18 April 2012 | Termination of appointment of Anthony Leah as a secretary (1 page) |
18 April 2012 | Termination of appointment of Anthony Leah as a director (1 page) |
18 April 2012 | Appointment of Alan O'brien as a director (2 pages) |
18 April 2012 | Termination of appointment of Anthony Leah as a director (1 page) |
24 November 2011 | Termination of appointment of Colin Smith as a director (1 page) |
24 November 2011 | Termination of appointment of Colin Smith as a director (1 page) |
24 November 2011 | Termination of appointment of Graham Allen as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Termination of appointment of Graham Allen as a director (1 page) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Colin Smith on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Colin Smith on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Colin Smith on 8 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 March 2008 | Company name changed envirotek (uk) LTD.\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed envirotek (uk) LTD.\certificate issued on 03/04/08 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Ad 10/10/06--------- £ si 15200@1=15200 £ ic 100/15300 (2 pages) |
7 November 2006 | Ad 10/10/06--------- £ si 15200@1=15200 £ ic 100/15300 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
12 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 08/04/05; full list of members
|
26 May 2005 | Return made up to 08/04/05; full list of members
|
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members
|
29 April 2004 | Return made up to 08/04/04; full list of members
|
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 April 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
11 April 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
29 April 1999 | Ad 26/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 April 1999 | Ad 26/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (17 pages) |
8 April 1999 | Incorporation (17 pages) |