Company NameAqua Reline Limited
Company StatusDissolved
Company Number03157857
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 8 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
StatusClosed
Appointed14 February 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS
Secretary NameRebecca Yvette Noad
NationalityBritish
StatusClosed
Appointed14 February 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS
Director NameJohn Close
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 1996)
RoleTechnical Director
Correspondence AddressThe Anchorage
Nesfield
Sandbach
Cheshire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1996(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address18 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
30 November 2000Secretary resigned (2 pages)
9 March 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
16 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
9 March 1999Return made up to 12/02/99; no change of members (4 pages)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
16 February 1998Return made up to 12/02/98; no change of members (4 pages)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Director resigned (1 page)
7 April 1997Return made up to 12/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 February 1996New director appointed (2 pages)
12 February 1996Incorporation (10 pages)