Company NameWalton Aquarius Limited
Company StatusDissolved
Company Number04852512
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameFrancis Moreau
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
5 Castle Street
Thetford
Norfolk
IP24 2DL
Secretary NameMr Philip Malcolm Wood
NationalityBritish
StatusClosed
Appointed01 April 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWivenhoe Hall Folly High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Secretary NameCounting House Consulting Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressWivenhoe Hall Folly
High Street
Wivenhoe
CO7 9AF

Location

Registered AddressWivenhoe Hall Folly
High Street
Wivenhoe
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,644
Cash£283
Current Liabilities£11,194

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Francis Moreau on 1 July 2010 (2 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Francis Moreau on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Francis Moreau on 1 July 2010 (2 pages)
23 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Secretary appointed mr philip malcolm wood (1 page)
29 September 2009Appointment terminated secretary counting house consulting LTD (1 page)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 September 2009Secretary appointed mr philip malcolm wood (1 page)
29 September 2009Appointment terminated secretary counting house consulting LTD (1 page)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
20 March 2009Return made up to 31/07/08; full list of members (3 pages)
20 March 2009Return made up to 31/07/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2007Return made up to 31/07/07; no change of members (6 pages)
22 September 2007Return made up to 31/07/07; no change of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Return made up to 31/07/06; full list of members (6 pages)
2 October 2006Return made up to 31/07/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 December 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 December 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
30 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)