Company NameAquaticus Limited
Company StatusDissolved
Company Number01745203
CategoryPrivate Limited Company
Incorporation Date10 August 1983(40 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAFC Financial And Corporate Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Walter Machutchon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 20 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameMrs Grace Diane Machutchon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 20 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMr Paul Hinton French
NationalityBritish
StatusClosed
Appointed24 April 2006(22 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Windmill Road
Bramham
Wetherby
LS23 6QP
Secretary NameMrs Grace Diane Machutchon
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressFlat 1
13 Park Drive
Harrogate
North Yorkshire
HG2 9AY

Location

Registered AddressOsborne House
20, Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Walter Mckenzie Machutchon
50.00%
Ordinary
50 at £1Grace Diane Machutchon
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Registered office address changed from 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP England to Osborne House 20, Victoria Avenue Harrogate HG1 5QY on 21 December 2018 (1 page)
11 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Registered office address changed from C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP on 30 May 2018 (1 page)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 January 2017Registered office address changed from C/O the Mackenzie Partnership 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
26 January 2017Registered office address changed from C/O the Mackenzie Partnership 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Director's change of particulars / grace machutchon / 01/09/2007 (1 page)
2 June 2008Director's change of particulars / andrew machutchon / 01/09/2007 (2 pages)
2 June 2008Director's change of particulars / grace machutchon / 01/09/2007 (1 page)
2 June 2008Director's change of particulars / andrew machutchon / 01/09/2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 May 2006Company name changed afc financial and corporate serv ices LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed afc financial and corporate serv ices LIMITED\certificate issued on 29/04/06 (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
24 May 2002Return made up to 01/06/02; full list of members (7 pages)
24 May 2002Return made up to 01/06/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
25 May 2001Return made up to 01/06/01; full list of members (6 pages)
25 May 2001Return made up to 01/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
13 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
2 August 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
18 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
8 September 1999Return made up to 01/06/99; no change of members (4 pages)
8 September 1999Return made up to 01/06/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
7 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
28 August 1998Return made up to 01/06/98; full list of members (6 pages)
28 August 1998Return made up to 01/06/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
30 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
27 October 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
18 December 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)