Company NameAquila Powder Coaters Limited
Company StatusDissolved
Company Number04817892
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameCulrose Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Parkinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 16 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Fenay Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Secretary NameChristine Heather Parkinson
NationalityBritish
StatusClosed
Appointed31 July 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 16 February 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Fenay Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressUnit 12a Quarry Road
Westgate
Cleckheaton
West Yorkshire
BD19 5HP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£58,115
Current Liabilities£5,491

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 02/07/08; full list of members (3 pages)
14 July 2009Return made up to 02/07/08; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Return made up to 02/07/07; full list of members (3 pages)
19 August 2008Return made up to 02/07/07; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: unit 3 brook forge hightown road cleckheaton west yorkshire (1 page)
22 January 2008Registered office changed on 22/01/08 from: unit 3 brook forge hightown road cleckheaton west yorkshire (1 page)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 July 2006Return made up to 02/07/06; full list of members (2 pages)
21 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 02/07/04; full list of members (6 pages)
6 August 2004Return made up to 02/07/04; full list of members (6 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 2 high street penydarren road merthyr tydfil CF47 9AH (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 2 high street penydarren road merthyr tydfil CF47 9AH (1 page)
18 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
1 August 2003Company name changed culrose LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed culrose LIMITED\certificate issued on 01/08/03 (2 pages)
2 July 2003Incorporation (20 pages)
2 July 2003Incorporation (20 pages)