Company NameAquicontrol Limited
Company StatusDissolved
Company Number01628763
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesPrimordial Limited and Primordial Peripherals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Hyland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(10 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kirkby Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SG
Secretary NameMr Richard Hankin
StatusClosed
Appointed21 January 2011(28 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address15 Kirkby Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SG
Director NameColombe Marie Rolando Braesch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1992)
RoleLinguist
Correspondence AddressResidence Lormeraie
5 Chemin De Montpellas
Lyon 69009
Foreign
Director NameMaj Peter Hollis Clayton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleEngineer
Correspondence AddressHook Coach House
Itchingfield
Horsham
West Sussex
RH13 7NT
Secretary NameMaj Peter Hollis Clayton
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHook Coach House
Itchingfield
Horsham
West Sussex
RH13 7NT
Director NameDaniel Patrick Braesch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1994(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 October 2005)
RoleArt Director Advertising
Correspondence Address60 Bis Ave Feaux Favre
75015
Paris
Foreign
Secretary NamePeter James Hiscutt Rudland
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2011)
RoleSurveyor
Correspondence Address34 Westover Road
Wandsworth
London
SW18 2RQ

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1Ian Morrison Aylwin
95.00%
Ordinary
5 at £1Colombe Marie Rolawde Braesch
5.00%
Ordinary

Financials

Year2014
Net Worth£653
Current Liabilities£3,966

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page)
23 October 2013Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England on 23 October 2013 (1 page)
18 October 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 18 October 2013 (1 page)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5AB on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5AB on 17 January 2013 (1 page)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 February 2011Termination of appointment of Peter Rudland as a secretary (1 page)
4 February 2011Appointment of Mr Richard Hankin as a secretary (2 pages)
4 February 2011Termination of appointment of Peter Rudland as a secretary (1 page)
4 February 2011Appointment of Mr Richard Hankin as a secretary (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 February 2010Director's details changed for Mrs Lynn Hyland on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Mrs Lynn Hyland on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Director's change of particulars / lynn hyland / 13/07/2007 (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Director's change of particulars / lynn hyland / 13/07/2007 (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Return made up to 31/12/05; full list of members (6 pages)
7 March 2006Return made up to 31/12/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 June 2002Return made up to 31/12/01; full list of members (6 pages)
11 June 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 31/12/00; full list of members (6 pages)
22 May 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Registered office changed on 14/10/99 from: everett house 19 baldock street ware hertsfordshire SG12 9DH (1 page)
14 October 1999Registered office changed on 14/10/99 from: everett house 19 baldock street ware hertsfordshire SG12 9DH (1 page)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 1998Return made up to 31/12/97; no change of members (4 pages)
27 May 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 April 1991Company name changed primordial peripherals LIMITED\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed primordial peripherals LIMITED\certificate issued on 22/04/91 (2 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
14 April 1982Incorporation (13 pages)
14 April 1982Incorporation (13 pages)