Company NameA.A.Q.A Limited
Company StatusDissolved
Company Number03009974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1995(29 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)
Previous NameRisetrack Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameYvonne Townsend
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2007)
RoleCashier
Correspondence Address39 Ilfracombe Road
Southend On Sea
Essex
SS2 4PA
Secretary NameYvonne Townsend
NationalityBritish
StatusClosed
Appointed20 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2007)
RoleCashier
Correspondence Address39 Ilfracombe Road
Southend On Sea
Essex
SS2 4PA
Director NameDr Victor Michael Askew
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2006(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 August 2007)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Eagle Way
Shoeburyness
Essex
SS3 9YG
Director NameAnthony Geoffrey Scott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2006)
RoleCompany Director
Correspondence AddressFlat 5 North Justins
Southchurch Boulevar
Southend On Sea
Essex
SS2 4UX
Director NameRoy William Shipton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address56 Little Thorpe
Southend On Sea
Essex
SS1 3RW
Director NameKenneth George Wallace
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address39a Ilfracombe Road
Southend On Sea
Essex
SS2 4PA
Secretary NameRoy William Shipton
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address56 Little Thorpe
Southend On Sea
Essex
SS1 3RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouth House 48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts4 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
26 January 2007Registered office changed on 26/01/07 from: 5 north justins southchurch boulevard southend on sea essex SS2 4UX (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
31 January 2006Annual return made up to 16/01/06 (4 pages)
31 January 2006Accounts for a dormant company made up to 4 April 2005 (1 page)
30 July 2005Secretary resigned;director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New secretary appointed;new director appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
29 January 2005Annual return made up to 16/01/05 (4 pages)
2 February 2004Annual return made up to 16/01/04 (4 pages)
2 February 2004Accounts for a dormant company made up to 4 April 2003 (1 page)
29 January 2003Annual return made up to 16/01/03 (4 pages)
29 January 2003Accounts for a dormant company made up to 4 April 2002 (1 page)
29 January 2002Annual return made up to 16/01/02 (4 pages)
11 January 2002Accounts for a dormant company made up to 4 April 2001 (1 page)
30 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 2000Accounts for a dormant company made up to 4 April 2000 (1 page)
25 January 2000Annual return made up to 16/01/00
  • 363(287) ‐ Registered office changed on 25/01/00
(4 pages)
10 January 2000Accounts for a dormant company made up to 4 April 1999 (1 page)
11 March 1999Accounts for a dormant company made up to 4 April 1998 (1 page)
3 February 1999Annual return made up to 16/01/99 (4 pages)
10 February 1998Annual return made up to 16/01/98 (4 pages)
22 January 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
7 February 1997Annual return made up to 16/01/97 (4 pages)
9 December 1996Accounts for a dormant company made up to 4 April 1996 (1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Annual return made up to 16/01/96 (4 pages)
11 December 1995Accounting reference date extended from 31/01 to 04/04 (1 page)
30 November 1995Registered office changed on 30/11/95 from: 21 wilson street london EC2M 2TQ (1 page)
9 May 1995Company name changed risetrack LIMITED\certificate issued on 10/05/95 (4 pages)
21 April 1995Director resigned;new director appointed (4 pages)
21 April 1995Secretary resigned;director resigned;new director appointed (4 pages)
21 April 1995Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1995New secretary appointed;new director appointed (4 pages)