Company NameAquozone Limited
Company StatusDissolved
Company Number04296375
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameJohn Robert Leach
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleIndustrial Chemist
Correspondence Address1 Russet Fold
Liversedge
West Yorkshire
WF15 6DH
Director NameKeith Thomas Price
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleDriver
Correspondence Address35 Warrenside
Deighton
Huddersfield
West Yorkshire
HD2 1LW
Secretary NameJohn Robert Leach
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleIndustrial Chemist
Correspondence Address1 Russet Fold
Liversedge
West Yorkshire
WF15 6DH
Director NameBrian Leach
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2005)
RoleHovercraft Consultant
Correspondence Address5105 East Road
Denman Island
British Columbia
Vor 1to
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 April 2002New director appointed (2 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
30 October 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 31 corsham street london N1 6DR (1 page)
5 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (18 pages)