Welwyn Garden City
Hertfordshire
AL8 7EG
Secretary Name | Susan Haggerty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 40 Monkswood Welwyn Garden City Hertfordshire AL8 7EG |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Dawn Cynthia Cherie Harknett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hillfield Avenue Wembley Middlesex HA0 4JR |
Website | aquaticcreationsltd.com/ |
---|
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | -£5,734 |
Cash | £10,681 |
Current Liabilities | £25,688 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Strike-off action suspended (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 October 2004 | Return made up to 19/08/04; full list of members
|
6 November 2003 | Return made up to 19/08/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 October 2002 | Return made up to 19/08/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
18 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
2 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 April 2000 | Return made up to 19/08/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 March 1999 | Return made up to 19/08/98; full list of members (5 pages) |
4 November 1998 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Incorporation (16 pages) |