Company NameBritains Aquatic Superstore Limited
Company StatusDissolved
Company Number01836443
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Nixon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(23 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Edenside
Cargo
Carlisle
Cumbria
CA6 4AQ
Secretary NameMrs Judith Nixon
NationalityBritish
StatusClosed
Appointed02 May 2008(23 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Edenside
Cargo
Carlisle
Cumbria
CA6 4AQ
Director NameDavid Michael Gizzi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleAquarist
Correspondence AddressSunnybank Watling Street
Affetside
Bury
Lancashire
BL8 3QJ
Director NameJohn Steven Gizzi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 May 2008)
RoleAquarist
Correspondence AddressHigher Barn Farm Bury Road
Turton
Bolton
Lancashire
BL7 0BR
Secretary NameJohn Steven Gizzi
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressHigher Barn Farm Bury Road
Turton
Bolton
Lancashire
BL7 0BR
Secretary NameSheila Marie Gizzi
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressHigher Barn Farm
Bury Road, Turton
Bolton
BL7 0BR

Location

Registered Address1 St Peter's Square
Restructuring
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£1,131,111
Cash£17,691
Current Liabilities£931,176

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2016Administrator's progress report to 27 May 2016 (23 pages)
13 June 2016Notice of move from Administration to Dissolution on 27 May 2016 (23 pages)
4 February 2016Administrator's progress report to 1 January 2016 (21 pages)
11 September 2015Notice of extension of period of Administration (1 page)
4 August 2015Administrator's progress report to 1 July 2015 (22 pages)
4 August 2015Administrator's progress report to 1 July 2015 (22 pages)
30 January 2015Administrator's progress report to 1 January 2015 (21 pages)
30 January 2015Administrator's progress report to 1 January 2015 (21 pages)
26 January 2015Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages)
5 August 2014Administrator's progress report to 1 July 2014 (18 pages)
5 August 2014Administrator's progress report to 1 July 2014 (18 pages)
3 February 2014Administrator's progress report to 1 January 2014 (18 pages)
3 February 2014Notice of extension of period of Administration (1 page)
3 February 2014Administrator's progress report to 1 January 2014 (18 pages)
21 August 2013Administrator's progress report to 1 July 2013 (19 pages)
21 August 2013Administrator's progress report to 1 July 2013 (19 pages)
25 February 2013Notice of extension of period of Administration (1 page)
25 February 2013Administrator's progress report to 1 January 2013 (17 pages)
25 February 2013Administrator's progress report to 1 January 2013 (17 pages)
22 February 2013Administrator's progress report to 1 January 2013 (17 pages)
22 February 2013Administrator's progress report to 1 January 2013 (17 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 August 2012Administrator's progress report to 20 July 2012 (17 pages)
7 March 2012Notice of extension of period of Administration (1 page)
6 March 2012Administrator's progress report to 20 January 2012 (16 pages)
7 September 2011Administrator's progress report to 3 August 2011 (16 pages)
7 September 2011Administrator's progress report to 3 August 2011 (16 pages)
7 September 2011Administrator's progress report to 3 August 2011 (16 pages)
7 September 2011Administrator's progress report to 3 August 2011 (16 pages)
11 March 2011Administrator's progress report to 3 February 2011 (17 pages)
11 March 2011Notice of extension of period of Administration (1 page)
11 March 2011Administrator's progress report to 3 February 2011 (17 pages)
11 March 2011Notice of extension of period of Administration (1 page)
11 March 2011Administrator's progress report to 3 February 2011 (17 pages)
11 March 2011Administrator's progress report to 3 February 2011 (17 pages)
5 October 2010Administrator's progress report to 31 August 2010 (20 pages)
5 October 2010Administrator's progress report to 31 August 2010 (20 pages)
31 August 2010Notice of extension of period of Administration (1 page)
7 April 2010Administrator's progress report to 28 February 2010 (20 pages)
10 November 2009Statement of affairs with form 2.14B (9 pages)
28 October 2009Statement of administrator's proposal (31 pages)
8 September 2009Appointment of an administrator (1 page)
7 September 2009Registered office changed on 07/09/2009 from 225 folds road bolton lancs BL1 2TW (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
18 March 2009Amended accounts made up to 31 July 2007 (8 pages)
11 November 2008Return made up to 30/09/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2008Memorandum and Articles of Association (6 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Appointment terminated director john gizzi (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2008Secretary appointed judith nixon (2 pages)
16 May 2008Appointment terminated secretary sheila gizzi (1 page)
16 May 2008Director appointed ian nixon (2 pages)
9 May 2008Declaration of assistance for shares acquisition (13 pages)
9 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 30/09/06; full list of members (2 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
23 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 December 2005Return made up to 30/09/05; full list of members (2 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Location of debenture register (1 page)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 30/09/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 January 2004Return made up to 30/09/03; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
5 November 2003Full accounts made up to 31 July 2002 (12 pages)
16 April 2003Return made up to 30/09/02; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (15 pages)
7 December 2001Return made up to 30/09/01; full list of members (6 pages)
6 June 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
6 February 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2000Full accounts made up to 31 July 1999 (15 pages)
2 December 1999Full accounts made up to 31 July 1998 (15 pages)
19 November 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 June 1998Full accounts made up to 31 July 1997 (18 pages)
13 November 1997Return made up to 30/09/97; change of members (6 pages)
12 June 1997New secretary appointed (2 pages)
5 June 1997Full accounts made up to 31 July 1996 (15 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
24 March 1997Return made up to 30/09/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 July 1995 (15 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)
12 June 1995Full accounts made up to 31 July 1994 (15 pages)
2 June 1994Full accounts made up to 31 July 1993 (13 pages)
27 July 1984Incorporation (16 pages)