Booths Lane
Lymm
Cheshire
WA13 0PF
Director Name | Dr Christopher Harpley |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 December 2013) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Rise Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Mr Adam Robert Prescott |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 December 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Colliery Villas, New Orchard Lane Thurcroft Rotherham South Yorkshire S66 9AW |
Director Name | Mr Andrew John Matkin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB |
Secretary Name | Mr Andrew John Matkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Anthony Joseph Convery |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2007(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2010) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Springhill Road Moneymore Derry BT45 7DG Northern Ireland |
Website | aquaform.org |
---|---|
Telephone | 01942 603270 |
Telephone region | Wigan |
Registered Address | C/O Bell Advisory Llp Tenth Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Peter Harpley 71.43% Ordinary A |
---|---|
5 at £1 | Adam Prescott 7.14% Ordinary D |
5 at £1 | Andrew John Matkin 7.14% Ordinary C |
5 at £1 | Anthony Convery 7.14% Ordinary E |
5 at £1 | Christopher Harpley 7.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£317,483 |
Cash | £804 |
Current Liabilities | £314,236 |
Latest Accounts | 31 December 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2013 | Administrator's progress report to 18 September 2013 (12 pages) |
30 September 2013 | Administrator's progress report to 18 September 2013 (12 pages) |
24 September 2013 | Notice of move from Administration to Dissolution on 18 September 2013 (12 pages) |
24 September 2013 | Notice of move from Administration to Dissolution (12 pages) |
21 May 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
21 May 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
14 January 2013 | Notice of deemed approval of proposals (1 page) |
14 January 2013 | Notice of deemed approval of proposals (1 page) |
10 December 2012 | Statement of administrator's proposal (19 pages) |
10 December 2012 | Statement of affairs with form 2.14B (5 pages) |
10 December 2012 | Statement of affairs with form 2.14B (5 pages) |
10 December 2012 | Statement of administrator's proposal (19 pages) |
24 October 2012 | Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB England on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB England on 24 October 2012 (2 pages) |
23 October 2012 | Appointment of an administrator (1 page) |
23 October 2012 | Appointment of an administrator (1 page) |
17 July 2012 | Termination of appointment of Andrew John Matkin as a director on 13 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Andrew Matkin as a director (1 page) |
17 July 2012 | Termination of appointment of Andrew John Matkin as a secretary on 13 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Andrew Matkin as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Registered office address changed from Suite 2a, Stone Cross Place Yew Tree Way, Golborne Warrington WA3 3JD on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Registered office address changed from Suite 2a, Stone Cross Place Yew Tree Way, Golborne Warrington WA3 3JD on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
30 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 May 2010 | Termination of appointment of Anthony Convery as a director (1 page) |
10 May 2010 | Termination of appointment of Anthony Convery as a director (1 page) |
7 January 2010 | Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony Convery on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony Convery on 9 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Anthony Convery on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
3 December 2008 | Director appointed mr adam robert prescott (1 page) |
3 December 2008 | Director appointed dr christopher harpley (2 pages) |
3 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
3 December 2008 | Director appointed dr christopher harpley (2 pages) |
3 December 2008 | Director appointed mr adam robert prescott (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Ad 08/03/07--------- £ si 5@1=5 £ ic 65/70 (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Ad 08/03/07--------- £ si 5@1=5 £ ic 65/70 (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
6 February 2007 | Ad 15/10/06--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
6 February 2007 | Ad 15/10/06--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
9 October 2006 | Incorporation (13 pages) |
9 October 2006 | Incorporation (13 pages) |