Company NameAqua Polymers Limited
Company StatusDissolved
Company Number02684375
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date7 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Damian Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(6 years, 12 months after company formation)
Appointment Duration12 years, 7 months (closed 07 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Savick Way
Lea
Preston
Lancashire
PR2 1XF
Director NamePaul Ashton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Road
Southport
Merseyside
PR8 3JP
Secretary NamePaul Ashton
NationalityBritish
StatusClosed
Appointed01 February 2003(10 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Road
Southport
Merseyside
PR8 3JP
Director NameRobert Harold Deane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AS
Director NameMr Kenneth James Raby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleSales Director
Correspondence Address59 Greenacres
Fulwood
Preston
Lancashire
PR2 7DB
Director NameMr Geoffrey Ragdale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Hassall Road
Winterley
Sandbach
Cheshire
CW11 0RJ
Director NameKenneth William Weatherill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSouthcliffe House
Commercial Street
Hebden Bridge
HX7 8AX
Secretary NameDavid Anthony Fahey
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynham Way
Madeley
CW3 9HX
Secretary NameJean Ann Kay
NationalityBritish
StatusResigned
Appointed26 November 1992(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address2 Hazelwood Mews
Grappenhall
Warrington
Cheshire
WA4 2YG
Director NamePaul Ashton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Road
Southport
Merseyside
PR8 3JP
Director NameDenis Deane
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2004)
RoleManaging Director
Correspondence AddressLinley Hall
Talke
Stoke-On-Trent
ST7 1TZ
Director NameJean Ann Kay
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2 Hazelwood Mews
Grappenhall
Warrington
Cheshire
WA4 2YG
Director NameMr Barry Graham Hewitt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2003)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address3 Redwood Drive
Haydock
St. Helens
WA11 0TX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£282,253
Cash£200
Current Liabilities£349,287

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators statement of receipts and payments to 16 April 2011 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
10 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
17 October 2009Administrator's progress report to 8 October 2009 (11 pages)
17 October 2009Administrator's progress report to 8 October 2009 (11 pages)
17 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 October 2009Administrator's progress report to 8 October 2009 (11 pages)
2 June 2009Administrator's progress report to 27 April 2009 (11 pages)
2 June 2009Administrator's progress report to 27 April 2009 (11 pages)
2 May 2009Statement of affairs with form 2.14B (11 pages)
2 May 2009Statement of affairs with form 2.14B (11 pages)
14 January 2009Result of meeting of creditors (4 pages)
14 January 2009Result of meeting of creditors (4 pages)
21 December 2008Statement of administrator's proposal (36 pages)
21 December 2008Statement of administrator's proposal (36 pages)
12 November 2008Registered office changed on 12/11/2008 from unit 4 kirkham trading park freckleton road, kirkham, preston lancashire PR4 3RB (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit 4 kirkham trading park freckleton road, kirkham, preston lancashire PR4 3RB (1 page)
11 November 2008Appointment of an administrator (1 page)
11 November 2008Appointment of an administrator (1 page)
11 March 2008Return made up to 05/02/08; full list of members (5 pages)
11 March 2008Return made up to 05/02/08; full list of members (5 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
1 August 2007Return made up to 05/02/07; full list of members (4 pages)
1 August 2007Return made up to 05/02/07; full list of members (4 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 05/02/06; full list of members (4 pages)
2 November 2006Return made up to 05/02/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
3 March 2006Return made up to 05/02/05; full list of members (4 pages)
3 March 2006Return made up to 05/02/05; full list of members (4 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
3 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
26 March 2004Return made up to 05/02/04; full list of members (9 pages)
26 March 2004Return made up to 05/02/04; full list of members (9 pages)
18 March 2004Nc inc already adjusted 01/03/04 (1 page)
18 March 2004Nc inc already adjusted 01/03/04 (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
12 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
12 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
10 March 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
10 March 2003Return made up to 05/02/03; full list of members (9 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
29 July 2002Return made up to 05/02/02; full list of members (8 pages)
29 July 2002Return made up to 05/02/02; full list of members (8 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 May 2001Return made up to 05/02/01; full list of members (8 pages)
25 May 2001Return made up to 05/02/01; full list of members (8 pages)
1 September 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
1 September 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
24 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
19 October 1999Ad 06/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
19 October 1999Ad 06/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 05/02/99; no change of members (4 pages)
4 June 1999Registered office changed on 04/06/99 from: c/o croftons, television house, mount street, manchester. M2 5FA (1 page)
4 June 1999Registered office changed on 04/06/99 from: c/o croftons, television house, mount street, manchester. M2 5FA (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1998Return made up to 05/02/98; no change of members (4 pages)
25 March 1998Return made up to 05/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 February 1996Return made up to 05/02/96; no change of members (4 pages)
21 February 1996Return made up to 05/02/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 June 1992Ad 07/05/92--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 June 1992Ad 07/05/92--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 May 1992Ad 28/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1992Ad 28/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1992Incorporation (15 pages)
5 February 1992Incorporation (15 pages)