Company NameDippers Aquatherapy Ltd
Company StatusDissolved
Company Number03033537
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Directors

Director NameDavid Michael Burns Windsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleConsultant
Correspondence Address27 Pembroke Avenue
Hove
East Sussex
BN3 5DB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMargaret Ella Sharp
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 1995)
RoleRest Home Proprietor
Correspondence Address21 Pembroke Avenue
Hove
East Sussex
BN3 5DB
Secretary NameAlexander Robert Sharp
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressLucerne 21-23 Pembroke Avenue
Hove
East Sussex
BN3 5DB

Location

Registered AddressCounty Chambers
36-40 Weston Road
Southend-On-Sea
Essex
SS1 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
15 August 1996Secretary resigned (1 page)
8 June 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 1ST floor suite 39A leicester road salford. Lancs. M7 0AS (1 page)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995New director appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)