Company NameAquatherm Hydrotherapy Ltd
DirectorSteven John Bailey
Company StatusDissolved
Company Number03908010
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NamesHydro Health Ltd and Aquahealth Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven John Bailey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Deneway Close
Stockport
Cheshire
SK4 2HX
Secretary NameHelen Billington
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleProject Leader
Country of ResidenceEngland
Correspondence Address2 Deneway Close
Stockport
Cheshire
SK4 2HX
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,864
Cash£31,132
Current Liabilities£16,682

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Registered office changed on 29/11/02 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
28 November 2002Appointment of a voluntary liquidator (1 page)
28 November 2002Statement of affairs (4 pages)
28 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 17/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
18 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2000New director appointed (2 pages)
15 March 2000Company name changed aquahealth LTD\certificate issued on 16/03/00 (2 pages)
14 February 2000Company name changed hydro health LTD\certificate issued on 15/02/00 (2 pages)
17 January 2000Incorporation (11 pages)