Company NameAquaflush Ltd
Company StatusDissolved
Company Number04028706
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameSandbarn Builders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Edwards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(1 month, 1 week after company formation)
Appointment Duration11 years (closed 06 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View
5 Gorse Ridge Drive
Baslow
Derbyshire
DE45 1SL
Secretary NameMr John Gowan Lomas
NationalityBritish
StatusClosed
Appointed16 August 2000(1 month, 1 week after company formation)
Appointment Duration11 years (closed 06 September 2011)
RoleBuilder
Correspondence AddressToft House Cottage
Totley Hall Lane
Sheffield
South Yorks
S17 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressToft House Cottage
Totley Hall Lane
Sheffield
S17 4AA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
2 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
16 August 2010Director's details changed for Alan John Edwards on 7 July 2010 (2 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
16 August 2010Director's details changed for Alan John Edwards on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Alan John Edwards on 7 July 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 07/07/09; full list of members (3 pages)
18 August 2009Return made up to 07/07/09; full list of members (3 pages)
18 May 2009Accounts made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 07/07/08; full list of members (3 pages)
11 August 2008Return made up to 07/07/08; full list of members (3 pages)
20 May 2008Accounts made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 September 2006Accounts made up to 31 July 2006 (1 page)
16 August 2006Return made up to 07/07/06; full list of members (2 pages)
16 August 2006Return made up to 07/07/06; full list of members (2 pages)
15 December 2005Accounts made up to 31 July 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
6 June 2005Accounts made up to 31 July 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
19 August 2003Accounts made up to 31 July 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
14 August 2003Return made up to 07/07/03; full list of members (6 pages)
14 August 2003Return made up to 07/07/03; full list of members (6 pages)
14 July 2003Accounts made up to 31 July 2002 (1 page)
14 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
30 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(6 pages)
30 July 2002Return made up to 07/07/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 April 2002Accounts made up to 31 July 2001 (2 pages)
21 August 2001Company name changed sandbarn builders LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed sandbarn builders LIMITED\certificate issued on 21/08/01 (2 pages)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
6 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2000Incorporation (18 pages)