Bamber Bridge
Preston
PR5 6AN
Secretary Name | Paula Anne Stalker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Trees Halton Lancaster Lancashire LA2 6LP |
Director Name | Mr Steven Anthony Murphy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hetherington Place Blackpool FY2 0QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
80 at £1 | Nicholas Chatburn 80.00% Ordinary |
---|---|
20 at £1 | Anthony Donlan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,595 |
Cash | £5,179 |
Current Liabilities | £221,009 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved following liquidation (1 page) |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2013 | Return of final meeting of creditors (1 page) |
25 November 2013 | Notice of final account prior to dissolution (1 page) |
25 November 2013 | Notice of final account prior to dissolution (1 page) |
4 July 2013 | Result of meeting of creditors (22 pages) |
4 July 2013 | Result of meeting of creditors (22 pages) |
27 June 2013 | Appointment of a liquidator (1 page) |
27 June 2013 | Appointment of a liquidator (1 page) |
31 January 2013 | Order of court to wind up (2 pages) |
31 January 2013 | Order of court to wind up (2 pages) |
11 July 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
11 July 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
21 May 2012 | Statement of affairs with form 2.14B (6 pages) |
21 May 2012 | Statement of affairs with form 2.14B (6 pages) |
15 February 2012 | Result of meeting of creditors (2 pages) |
15 February 2012 | Result of meeting of creditors (2 pages) |
25 January 2012 | Statement of administrator's proposal (34 pages) |
25 January 2012 | Statement of administrator's proposal (34 pages) |
4 January 2012 | Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages) |
3 January 2012 | Appointment of an administrator (1 page) |
3 January 2012 | Appointment of an administrator (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Company name changed aqs pool & spa services LIMITED\certificate issued on 29/11/11
|
29 July 2011 | Secretary's details changed for Paula Anne Stalker on 22 October 2010 (2 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Secretary's details changed for Paula Anne Stalker on 22 October 2010 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
25 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
19 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
14 December 2009 | Appointment of Mr Steven Anthony Murphy as a director (2 pages) |
14 December 2009 | Appointment of Mr Steven Anthony Murphy as a director (2 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
26 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
29 September 2005 | Company name changed aquaous LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed aquaous LIMITED\certificate issued on 29/09/05 (2 pages) |
2 July 2005 | Return made up to 05/07/05; full list of members
|
2 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Return made up to 05/07/04; full list of members
|
20 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
19 August 2003 | Ad 15/08/02--------- £ si 99@1 (2 pages) |
19 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
19 August 2003 | Ad 15/08/02--------- £ si 99@1 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Secretary resigned (1 page) |