Company NameAqua-Clenz Limited
Company StatusDissolved
Company Number02848699
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameStephen Bruce Redford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(same day as company formation)
RoleDrain Cleaner/Cctv Technician
Country of ResidenceEngland
Correspondence Address19 Peel Close
Atherton
Manchester
M46 9EP
Secretary NameTanya Lesley Redford
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Granary Lane
Worsley
Manchester
M28 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaquaclenz.biz
Email address[email protected]
Telephone01942 882664
Telephone regionWigan

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Stephen Bruce Redford
100.00%
Ordinary

Financials

Year2014
Net Worth£10,422
Current Liabilities£45,885

Accounts

Latest Accounts27 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(3 pages)
22 April 2015Compulsory strike-off action has been suspended (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(3 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(3 pages)
28 November 2013Total exemption small company accounts made up to 27 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 27 February 2013 (7 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(3 pages)
12 September 2013Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages)
12 September 2013Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages)
12 September 2013Director's details changed for Stephen Bruce Redford on 1 November 2012 (2 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(3 pages)
4 March 2013Total exemption small company accounts made up to 27 February 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 27 February 2012 (7 pages)
14 December 2012Registered 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 2012Registered 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 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages)
29 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Stephen Bruce Redford on 15 April 2012 (2 pages)
20 September 2012Director's details changed for Stephen Bruce Redford on 15 April 2012 (2 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 October 2011Termination of appointment of Tanya Redford as a secretary (1 page)
3 October 2011Termination of appointment of Tanya Redford as a secretary (1 page)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
15 October 2009Registered office address changed from Unit 8 Chanters Business Units Arley Way Atherton Manchester M46 9BE on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Unit 8 Chanters Business Units Arley Way Atherton Manchester M46 9BE on 15 October 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 October 2008Return made up to 27/08/08; full list of members (3 pages)
21 October 2008Return made up to 27/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 October 2007Return made up to 27/08/07; no change of members (6 pages)
31 October 2007Return made up to 27/08/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 October 2006Return made up to 27/08/06; full list of members (6 pages)
4 October 2006Return made up to 27/08/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2006Return made up to 27/08/05; full list of members (6 pages)
1 March 2006Return made up to 27/08/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 September 2004Return made up to 27/08/04; full list of members (6 pages)
15 September 2004Return made up to 27/08/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 February 2004Return made up to 27/08/03; full list of members (6 pages)
9 February 2004Return made up to 27/08/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 October 2002Return made up to 27/08/02; full list of members (6 pages)
26 October 2002Return made up to 27/08/02; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 14 granary lane worsley manchester M28 2PH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 14 granary lane worsley manchester M28 2PH (1 page)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 September 2001Return made up to 27/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2001Return made up to 27/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 December 2000Return made up to 27/08/00; full list of members (6 pages)
22 December 2000Return made up to 27/08/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 October 1999Return made up to 27/08/99; no change of members (4 pages)
20 October 1999Return made up to 27/08/99; no change of members (4 pages)
15 September 1998Return made up to 27/08/98; no change of members (4 pages)
15 September 1998Return made up to 27/08/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 January 1998Return made up to 27/08/97; full list of members (8 pages)
11 January 1998Return made up to 27/08/97; full list of members (8 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 November 1996Return made up to 27/08/96; no change of members (6 pages)
21 November 1996Return made up to 27/08/96; no change of members (6 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
7 May 1996Return made up to 27/08/95; no change of members (6 pages)
7 May 1996Return made up to 27/08/95; no change of members (6 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 138A northenden road sale cheshire M33 3HE (1 page)
28 June 1995Registered office changed on 28/06/95 from: 138A northenden road sale cheshire M33 3HE (1 page)
28 June 1995Director's particulars changed (2 pages)
14 March 1995Full accounts made up to 28 February 1995 (3 pages)
14 March 1995Full accounts made up to 28 February 1995 (3 pages)
27 August 1993Incorporation (13 pages)
27 August 1993Incorporation (13 pages)