Atherton
Manchester
M46 9EP
Secretary Name | Tanya Lesley Redford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Granary Lane Worsley Manchester M28 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aquaclenz.biz |
---|---|
Email address | [email protected] |
Telephone | 01942 882664 |
Telephone region | Wigan |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Stephen Bruce Redford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,422 |
Current Liabilities | £45,885 |
Latest Accounts | 27 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 November 2013 | Total exemption small company accounts made up to 27 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 27 February 2013 (7 pages) |
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages) |
12 September 2013 | Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages) |
12 September 2013 | Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages) |
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 March 2013 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
14 December 2012 | Registered office address changed from C/O Armitt & Company Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from C/O Armitt & Company Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 14 December 2012 (2 pages) |
29 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages) |
29 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Director's details changed for Stephen Bruce Redford on 15 April 2012 (2 pages) |
20 September 2012 | Director's details changed for Stephen Bruce Redford on 15 April 2012 (2 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 October 2011 | Termination of appointment of Tanya Redford as a secretary (1 page) |
3 October 2011 | Termination of appointment of Tanya Redford as a secretary (1 page) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Registered office address changed from Unit 8 Chanters Business Units Arley Way Atherton Manchester M46 9BE on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Unit 8 Chanters Business Units Arley Way Atherton Manchester M46 9BE on 15 October 2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
31 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2006 | Return made up to 27/08/05; full list of members (6 pages) |
1 March 2006 | Return made up to 27/08/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 February 2004 | Return made up to 27/08/03; full list of members (6 pages) |
9 February 2004 | Return made up to 27/08/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
26 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 14 granary lane worsley manchester M28 2PH (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 14 granary lane worsley manchester M28 2PH (1 page) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 September 2001 | Return made up to 27/08/01; full list of members
|
13 September 2001 | Return made up to 27/08/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 December 2000 | Return made up to 27/08/00; full list of members (6 pages) |
22 December 2000 | Return made up to 27/08/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
20 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
15 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 January 1998 | Return made up to 27/08/97; full list of members (8 pages) |
11 January 1998 | Return made up to 27/08/97; full list of members (8 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 November 1996 | Return made up to 27/08/96; no change of members (6 pages) |
21 November 1996 | Return made up to 27/08/96; no change of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
7 May 1996 | Return made up to 27/08/95; no change of members (6 pages) |
7 May 1996 | Return made up to 27/08/95; no change of members (6 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 138A northenden road sale cheshire M33 3HE (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 138A northenden road sale cheshire M33 3HE (1 page) |
28 June 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Full accounts made up to 28 February 1995 (3 pages) |
14 March 1995 | Full accounts made up to 28 February 1995 (3 pages) |
27 August 1993 | Incorporation (13 pages) |
27 August 1993 | Incorporation (13 pages) |