Company NameNeptune Aqua Limited
Company StatusDissolved
Company Number06765299
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Martin John Humphreys
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameMartin John Humphreys
StatusClosed
Appointed16 January 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 25 February 2020)
RoleCompany Director
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Secretary NameBaker Tilly Business Services Limited (Corporation)
StatusResigned
Appointed01 December 2011(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2014)
Correspondence AddressSumner House St. Thomas's Road
Chorley
Lancashire
PR7 1HP

Contact

Websiteneptuneaqua.com

Location

Registered AddressUnit 1 Gregge Street
Heywood
Lancashire
OL10 2EJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

100 at £1Rochdale Electro-mechanical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,131
Cash£115
Current Liabilities£144,245

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
9 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
11 February 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HR on 11 February 2014 (1 page)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
11 February 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HR on 11 February 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page)
30 December 2013Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
17 January 2012Appointment of Rsm Tenon Limited as a secretary (2 pages)
17 January 2012Appointment of Rsm Tenon Limited as a secretary (2 pages)
17 January 2012Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
14 July 2011Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 14 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 December 2009Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages)
3 December 2008Incorporation (12 pages)
3 December 2008Incorporation (12 pages)