Company NameAqualine International Limited
DirectorsFrancisco De Assis De Sousa and Anil Vasdev
Company StatusDissolved
Company Number03390809
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Directors

Director NameFrancisco De Assis De Sousa
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleImporter
Correspondence Address3 Chetwin Road
Bilborough
Nottingham
NG8 4HJ
Secretary NameFrancisco De Assis De Sousa
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleImporter
Correspondence Address3 Chetwin Road
Bilborough
Nottingham
NG8 4HJ
Director NameMr Anil Vasdev
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleBuilders Merchant
Correspondence AddressWoodland View
Eshton
Skipton
North Yorkshire
BD23 3QE
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameJoaquin Carvalho De Oliveiira
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPortuguesa
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRua Actriz Adelina Fernandes Lote 23
30 Esq 2795 Linda Avelina Lisboa
Portugal
Foreign
Director NameJose Carvalho De Oliveira
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityPortuguesa
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLugar De Mazagao Aveleda 4700 Braga
Braga
Portugal
Foreign
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ

Location

Registered AddressChamberlain & Co
Aireside House 24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Return of final meeting of creditors (1 page)
19 September 2000Registered office changed on 19/09/00 from: clitheroe works sawley street skipton north yorkshire BD23 1SU (1 page)
20 August 1999Appointment of a liquidator (1 page)
27 April 1999Order of court to wind up (1 page)
6 April 1998Accounts made up to 31 December 1997 (5 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 3 chetwin road bilborough nottingham NG8 4HJ (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
17 November 1997Location of register of members (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Ad 23/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1997Registered office changed on 03/07/97 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
23 June 1997Incorporation (11 pages)