Company NameAquacol Limited
Company StatusDissolved
Company Number05292104
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameDavid Shaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2010)
RoleEngineer
Correspondence Address10 Dean Street
Bamber Bridge
Preston
Lancs
PR5 6GP
Secretary NameDavid Shaw
NationalityBritish
StatusClosed
Appointed01 July 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2010)
RoleEngineer
Correspondence Address10 Dean Street
Bamber Bridge
Preston
Lancs
PR5 6GP
Secretary NameEmma Blundell
NationalityBritish
StatusClosed
Appointed10 August 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 18 June 2010)
RoleCompany Director
Correspondence Address16 Giller Drive
Penwortham
Preston
Lancs
PR1 9LT
Director NamePeter Smalley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleTechnical Consultant
Correspondence Address49 Selby Close
Accrington
BB5 2TQ
Secretary NameClare Smalley
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Selby Close
Accrington
BB5 2TQ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,346
Cash£4,995
Current Liabilities£118,757

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-30
(1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Registered office changed on 23/07/2008 from unit 17 newton street mill temple drive blackburn lancashire BB1 1NL (1 page)
23 July 2008Registered office changed on 23/07/2008 from unit 17 newton street mill temple drive blackburn lancashire BB1 1NL (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007£ ic 100/50 10/08/07 £ sr 50@1=50 (1 page)
19 September 2007£ ic 100/50 10/08/07 £ sr 50@1=50 (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
24 August 2007Resolutions
  • RES13 ‐ Share agreement 10/08/07
(6 pages)
24 August 2007Resolutions
  • RES13 ‐ Share agreement 10/08/07
(6 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
18 July 2007Registered office changed on 18/07/07 from: unit 7 newton street mill temple drive blackburn lancashire BB1 1NE (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit 7 newton street mill temple drive blackburn lancashire BB1 1NE (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Location of debenture register (1 page)
18 July 2007Return made up to 19/11/06; full list of members (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 19/11/06; full list of members (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Location of debenture register (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2006Registered office changed on 15/02/06 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
15 February 2006Registered office changed on 15/02/06 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
15 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
15 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
14 December 2005Return made up to 19/11/05; full list of members (7 pages)
14 December 2005Return made up to 19/11/05; full list of members (7 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
19 November 2004Incorporation (31 pages)
19 November 2004Incorporation (31 pages)