Company NameAqua Dragon Ltd
DirectorPeter Jeffrey Harlick
Company StatusActive - Proposal to Strike off
Company Number05061384
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Jeffrey Harlick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleElectronics Manufacturer
Country of ResidenceEngland
Correspondence Address47 Ulundi Street
Radcliffe
Manchester
M26 3AW
Secretary NameMr Peter Jeffrey Harlick
NationalityBritish
StatusCurrent
Appointed18 June 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ulundi Street
Radcliffe
Manchester
M26 3AW
Director NameMr Steven John Diggle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 30 November 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address91 Bankhouse Road
Brandlesholme
Bury
Lancashire
BL8 1DY
Director NameDonal Stephen Ridout
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 30 November 2023)
RoleRoofer
Country of ResidenceWales
Correspondence Address54 Woodland Road
Torfaen
Newport
Gwent
NP44 2DU
Wales
Secretary NameBrendan Patrick Ridout
NationalityBritish
StatusResigned
Appointed03 March 2004(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2005)
RolePlumbing
Correspondence Address2 Foley House Plantation Drive
Croesyceiliog Cwmbran Torfaen
Cwmbran
Gwent
NP44 2AT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.aqua-dragon.co.uk
Telephone0161 7634307
Telephone regionManchester

Location

Registered AddressGround Floor Unit
Wood Street Mill
James Street Bury
Lancs
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Donal Stephen Ridout
33.33%
Ordinary
1 at £1Mr Steven John Diggle
33.33%
Ordinary
1 at £1Peter Jeffrey Harlick
33.33%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

26 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Director's details changed for Peter Jeffrey Harlick on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Steven John Diggle on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Donal Stephen Ridout on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Steven John Diggle on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Peter Jeffrey Harlick on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peter Jeffrey Harlick on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Steven John Diggle on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Donal Stephen Ridout on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Donal Stephen Ridout on 1 November 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 March 2008 (2 pages)
19 May 2008Accounts for a small company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 02/03/08; full list of members (4 pages)
1 April 2008Return made up to 02/03/08; full list of members (4 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Registered office changed on 26/04/07 from: unit 5 windley works wolsey street radcliffe manchester M26 3BB (1 page)
26 April 2007Registered office changed on 26/04/07 from: unit 5 windley works wolsey street radcliffe manchester M26 3BB (1 page)
27 March 2007Return made up to 02/03/07; full list of members (3 pages)
27 March 2007Return made up to 02/03/07; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 02/03/06; full list of members (3 pages)
20 March 2006Return made up to 02/03/06; full list of members (3 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
9 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)