Company NameAmicon Aqua Limited
Company StatusDissolved
Company Number04884060
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameLiquid Marketing Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Robert Stanford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(4 days after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Craig William Arthur Jones
NationalityBritish
StatusClosed
Appointed05 September 2003(4 days after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2008)
RoleAccountant
Correspondence Address7 Kenilworth Avenue
Harrogate
North Yorkshire
HG2 8DB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFranklin House
4 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,448
Cash£219
Current Liabilities£28,807

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2007Strike-off action suspended (1 page)
30 March 2007Registered office changed on 30/03/07 from: liquid lodge 37 kent road harrowgate HG1 2ET (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
21 July 2006Return made up to 01/09/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 November 2004Return made up to 01/09/04; full list of members (6 pages)
11 October 2004Company name changed liquid marketing LIMITED\certificate issued on 11/10/04 (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
1 September 2003Incorporation (9 pages)