Company NameSub-Aqua 1 Limited
Company StatusDissolved
Company Number06470138
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Dissolution Date7 October 2011 (12 years, 5 months ago)

Directors

Director NameRachel Elizabeth Watts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleDiving Instructor
Correspondence Address66 Blackshaw Lane
Royton
Oldham
Lancashire
OL2 6NR
Secretary NameMr David Keane
NationalityBritish
StatusClosed
Appointed28 July 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Goldsworth Road
Oldham
Lancashire
OL1 4TH
Secretary NameJohn Andrew Watts
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-27
(1 page)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
12 January 2009Registered office changed on 12/01/2009 from 66 blackshaw lane, royton oldham lancashire OL2 6NR (1 page)
12 January 2009Registered office changed on 12/01/2009 from 66 blackshaw lane, royton oldham lancashire OL2 6NR (1 page)
8 August 2008Appointment terminated secretary john watts (1 page)
8 August 2008Secretary appointed david keane (1 page)
8 August 2008Secretary appointed david keane (1 page)
8 August 2008Appointment Terminated Secretary john watts (1 page)
5 April 2008Curr ext from 31/01/2009 to 28/02/2009 (1 page)
5 April 2008Curr ext from 31/01/2009 to 28/02/2009 (1 page)
31 January 2008Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2008Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2008Incorporation (10 pages)
11 January 2008Incorporation (10 pages)