Company NameReefs Aquatics Limited
Company StatusDissolved
Company Number02639008
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameSpectrum Services (Corporation)
StatusCurrent
Appointed18 August 1998(7 years after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressAdvantage House Abbey Business Park
Monks Walk
Farnham
Surrey
GU9 8HY
Director NameMr Colin John Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 days after company formation)
Appointment Duration6 years, 12 months (resigned 18 August 1998)
RoleMnager
Correspondence Address323 Daws Heath Road
Thundersley
Benfleet
Essex
SS7 2TY
Director NameMrs Maureen Brenda Watson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 1997)
RoleAccounts Manager
Correspondence Address323 Daws Heath Road
Benfleet
Essex
SS7 2TY
Secretary NameMrs Maureen Brenda Watson
NationalityBritish
StatusResigned
Appointed22 August 1991(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 1997)
RoleAccounts Manager
Correspondence Address323 Daws Heath Road
Benfleet
Essex
SS7 2TY
Director NameMr Christopher Herbert John Watson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 18 August 1998)
RoleRetired Medical Scientist
Correspondence Address136 Clay Hill Road
Basildon
Essex
SS16 5DU
Director NameMrs Gillian Ladd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(7 years after company formation)
Appointment Duration3 years (resigned 01 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£141,560
Gross Profit£43,058
Net Worth-£41,977
Cash£1,538
Current Liabilities£75,481

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 January 2003Dissolved (1 page)
7 October 2002Return of final meeting of creditors (1 page)
8 October 2001Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: advantage house abbey business park monks walk farnham surrey GU9 8HT (1 page)
30 September 1998Appointment of a liquidator (1 page)
28 August 1998Order of court to wind up (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 146-148 london road grays essex RM17 5YD (1 page)
26 August 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 323, daws heath road thundersley essex SS7 2TY. (1 page)
18 February 1998Director resigned (1 page)
26 October 1997Return made up to 19/08/97; full list of members (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (12 pages)
5 November 1996Return made up to 19/08/96; no change of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)