Company NameAqua Rod Limited
DirectorRebecca Yvette Noad
Company StatusDissolved
Company Number03012605
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameRebecca Yvette Noad
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS
Secretary NameRebecca Yvette Noad
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 November 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 5 months
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Director NameDavid Jonahan Close
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1996)
RoleManager
Correspondence AddressThe Anchorage 13 Nesfield Drive
Winterley
Sandbach
Cheshire
CW11 9NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 July 2005Dissolved (1 page)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Statement of affairs (12 pages)
4 November 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2002Registered office changed on 24/09/02 from: lyncastle way barley castle trading estate apleton thorn warrington WA4 4ST (1 page)
7 August 2002Registered office changed on 07/08/02 from: newbridge house henderson street macclesfield SK11 6UR (1 page)
24 January 2002Return made up to 23/01/02; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001Particulars of mortgage/charge (4 pages)
22 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
8 March 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
14 May 1999Accounts for a small company made up to 28 February 1999 (9 pages)
9 March 1999Return made up to 23/01/99; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
19 February 1998Return made up to 23/01/98; no change of members (4 pages)
17 December 1997Full accounts made up to 28 February 1997 (14 pages)
27 October 1997Nc inc already adjusted 28/02/97 (1 page)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Ad 28/02/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 April 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 February 1997New secretary appointed (2 pages)
25 November 1996Full accounts made up to 29 February 1996 (12 pages)
25 July 1996Ad 24/01/95--------- £ si 98@1 (2 pages)
25 July 1996Return made up to 23/01/96; full list of members (6 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
18 September 1995Accounting reference date notified as 28/02 (1 page)
23 May 1995Particulars of mortgage/charge (4 pages)