Company NameAqua Marine Limited
Company StatusDissolved
Company Number03834673
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Nicola Susan Gregory
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleFlight Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Blighton Lane, The Sands
Farnham
Surrey
GU10 1PU
Director NameMr Michael John Shackleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
Blighton Lane The Sands
Farnham
Surrey
GU10 1PU
Secretary NameMr Michael John Shackleton
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
Blighton Lane The Sands
Farnham
Surrey
GU10 1PU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£143,851
Cash£530
Current Liabilities£90,497

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2010Final Gazette dissolved following liquidation (1 page)
12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
28 April 2009Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
28 April 2009Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
8 September 2007Appointment of a voluntary liquidator (1 page)
8 September 2007Appointment of a voluntary liquidator (1 page)
8 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2007Statement of affairs (8 pages)
8 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2007Statement of affairs (8 pages)
2 August 2007Registered office changed on 02/08/07 from: turnpike house 1210 london road leigh on sea essex SS9 2UA (1 page)
2 August 2007Registered office changed on 02/08/07 from: turnpike house 1210 london road leigh on sea essex SS9 2UA (1 page)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
27 September 2006Return made up to 27/08/06; full list of members (2 pages)
27 September 2006Return made up to 27/08/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 October 2002Return made up to 27/08/02; full list of members (7 pages)
3 October 2002Return made up to 27/08/02; full list of members (7 pages)
17 September 2002Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page)
17 September 2002Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page)
8 May 2002Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
8 May 2002Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
19 December 2001Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
19 December 2001Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
11 December 2001Full accounts made up to 31 August 2001 (9 pages)
11 December 2001Full accounts made up to 31 August 2001 (9 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 August 2000 (10 pages)
24 January 2001Full accounts made up to 31 August 2000 (10 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Registered office changed on 12/11/99 from: 43 klea avenue london SW4 9HG (1 page)
12 November 1999Registered office changed on 12/11/99 from: 43 klea avenue london SW4 9HG (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
28 September 1999Ad 01/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
28 September 1999Registered office changed on 28/09/99 from: 43 klea avenue london SW4 9HG (1 page)
28 September 1999Registered office changed on 28/09/99 from: 43 klea avenue london SW4 9HG (1 page)
28 September 1999Ad 01/09/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1999Incorporation (14 pages)
1 September 1999Incorporation (14 pages)