Company NameAqualine Engineering Limited
Company StatusDissolved
Company Number02914162
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Edward Poppleton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 March 2001)
RoleMechanical Engineer
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Director NameCheryl Shauleen Poppleton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 March 2001)
RoleAccounts Clerk
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Secretary NameCheryl Shauleen Poppleton
NationalityBritish
StatusClosed
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 March 2001)
RoleAccounts Clerk
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/0 Begbies Traynor
St James's House
28 Park Place
Leeds West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
20 June 2000Receiver's abstract of receipts and payments (3 pages)
20 June 2000Receiver ceasing to act (1 page)
30 November 1999Receiver's abstract of receipts and payments (3 pages)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
26 February 1998Administrative Receiver's report (10 pages)
1 December 1997Registered office changed on 01/12/97 from: unit 15 parc fforddlas rhyl denbighshire LL18 2QD (1 page)
26 November 1997Appointment of receiver/manager (1 page)
8 April 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 29/03/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 April 1995Return made up to 29/03/95; full list of members
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)