Company NameAquadraulics Limited
DirectorsMichael John Brisland and John Alexander Currie
Company StatusDissolved
Company Number03322794
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NameAutomation Airmotors Limited

Business Activity

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

Directors

Director NameMichael John Brisland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S36 8HL
Director NameJohn Alexander Currie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(4 years after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Correspondence Address8 Sunnyside Avenue
Uddingston
Glasgow
Lanarkshire
G71 7NB
Scotland
Secretary NameMichael John Brisland
NationalityBritish
StatusCurrent
Appointed23 February 2001(4 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S36 8HL
Secretary NameMrs Margaret Lavina Brisland
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S30 6HL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,600
Cash£30,988
Current Liabilities£47,614

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2003Appointment of a voluntary liquidator (1 page)
4 February 2003Statement of affairs (6 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2003Registered office changed on 26/01/03 from: century business centre manvers way, manvers rotherham south yorkshire S63 5DA (1 page)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Nc inc already adjusted 23/02/01 (1 page)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Ad 23/02/01--------- £ si 998@1 (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: business innovation centre innovation way barnsley south yorkshire S75 1JL (1 page)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Registered office changed on 04/01/00 from: 12 windermere road penistone sheffield south yorkshire S30 6HL (1 page)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Company name changed automation airmotors LIMITED\certificate issued on 03/12/99 (2 pages)
27 May 1999Return made up to 24/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1999Amended accounts made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 March 1998Return made up to 24/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
24 February 1997Incorporation (14 pages)