AQUAMASTER LIMITED
Overview
Company Name | AQUAMASTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03441231 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUAMASTER LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AQUAMASTER LIMITED located?
Registered Office Address | 113 Satchell Lane Hamble SO31 4HL Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AQUAMASTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for AQUAMASTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Graham Roberts as a person with significant control on Oct 12, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Hugh Bailey as a person with significant control on Oct 01, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 13 Graham Norris Business Centre, Hampton Lane Blackfield Hampshire SO45 1UB to 113 Satchell Lane Hamble Southampton SO31 4HL on Aug 25, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Hugh Bailey as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Hugh Bailey on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Pamela Joanne Roberts as a secretary on Apr 01, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Hugh Bailey on Sep 09, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of AQUAMASTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Robert | Director | Heatherleigh Farm Stopples Lane Hordle SO41 0HX Lymington Hampshire | England | British | Company Director | 48379890001 | ||||
ROBERTS, John Graham | Director | 113 Satchell Lane Hamble SO31 4HL Southampton Hampshire | England | British | Sales Director | 22872050001 | ||||
ROBERTS, Pamela Joanne | Secretary | 113 Satchell Lane Hamble SO31 4HL Southampton Hampshire | British | Mobile Warden Sheltered Homes | 13741570001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAILEY, Martin Hugh | Director | Lower New Road West End SO30 3FJ Southampton 11 England | England | British | Director | 55192420004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AQUAMASTER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Graham Roberts | Oct 12, 2017 | Satchell Lane Hamble SO31 4HL Southampton 113 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Hugh Bailey | Sep 29, 2016 | Satchell Lane Hamble SO31 4HL Southampton 113 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0