Company NameAquamar Marketing & Development Limited
Company StatusDissolved
Company Number03667190
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIrene Curatolo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed14 July 1999(8 months after company formation)
Appointment Duration7 years, 3 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressRue De La Cambre 174
Woluwe St Lambert 1018
Belgium
Director NameKuba Lipszyc
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed14 July 1999(8 months after company formation)
Appointment Duration7 years, 3 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address30 Rue De Cessance
Luxembourg L-1320
Luxembourg
Foreign
Secretary NameDerfice Corporate Services Limited (Corporation)
StatusClosed
Appointed14 January 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2006)
Correspondence Address80 Basegreen Road
Sheffield
S12 3FJ
Director NameChristopher Sykes
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Rue De Cessange
Luxembourg 1320
Luxembourg
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameCrest Securities Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address80 Base Green Road
Sheffield
Yorkshire
S12 3FJ

Location

Registered AddressCaxton House 320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 December 2003Return made up to 13/11/03; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 December 2002Return made up to 13/11/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 March 2002Return made up to 13/11/01; full list of members (6 pages)
16 March 2001New secretary appointed (2 pages)
6 February 2001Return made up to 13/11/00; full list of members (6 pages)
26 January 2001Secretary resigned (1 page)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Return made up to 13/11/99; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (1 page)
21 July 1999Registered office changed on 21/07/99 from: 80 basegreen road sheffield south yorkshire S12 3FJ (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: chancery house york road erdington birmingham B23 6TF (1 page)
13 November 1998Incorporation (13 pages)