Company NameAqua Analysing Sensors Ltd
Company StatusDissolved
Company Number06034190
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamePool-Check Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Barry Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Newbrook Road
Bolton
BL5 1EP
Secretary NameMr Stephen Anthony Jarman
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Drive
Little Lever
Bolton
Lancashire
BL3 1XG

Location

Registered Address61-65 Lever Street
Bolton
Lancashire
BL3 2AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Barry Jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
16 August 2021Application to strike the company off the register (3 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 January 2016Director's details changed for Barry Jones on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Barry Jones on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 January 2013Registered office address changed from 23 Pickley Court Pickley Green Leigh Greater Manchester WN7 5HL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 23 Pickley Court Pickley Green Leigh Greater Manchester WN7 5HL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 23 Pickley Court Pickley Green Leigh Greater Manchester WN7 5HL on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 January 2012Termination of appointment of Stephen Jarman as a secretary (1 page)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Stephen Jarman as a secretary (1 page)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
2 November 2009Company name changed pool-check LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Company name changed pool-check LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
14 January 2008Registered office changed on 14/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
20 December 2006Incorporation (19 pages)
20 December 2006Incorporation (19 pages)