Company NameAquion Limited
Company StatusDissolved
Company Number02114897
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham Richard Wiggins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 26 September 2000)
RoleDry Suit Designer And Manufact
Correspondence AddressThe Lodge
Darley Cliff Upper Sheffield Road
Worsborough
Barnsley South Yorkshire
S70 7AG
Secretary NameMr David Hutchinson
NationalityBritish
StatusResigned
Appointed26 February 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 1995)
RoleCompany Director
Correspondence Address59 Nettleham Road
Woodseats
Sheffield
South Yorkshire
S8 8SW
Secretary NameJanette Frith
NationalityBritish
StatusResigned
Appointed03 April 1995(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address47 Prior Road
Conisbrough
Doncaster
South Yorkshire
DN12 2HA

Location

Registered Address1 South Terrace
Moorgate Street
Rotherham
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
3 December 1999Receiver ceasing to act (1 page)
3 December 1999Receiver's abstract of receipts and payments (2 pages)
30 July 1999Receiver's abstract of receipts and payments (2 pages)
26 August 1998Statement of Affairs in administrative receivership following report to creditors (16 pages)
17 August 1998Administrative Receiver's report (7 pages)
18 March 1998Secretary resigned (1 page)
19 December 1997Return made up to 24/11/97; no change of members (4 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 December 1996Return made up to 24/11/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 December 1995Return made up to 24/11/95; full list of members (6 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)