Company NameAquaroom Limited
Company StatusDissolved
Company Number06070770
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark James Vasey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Secretary NameMrs Sarah Louise Vasey
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 High Ash Drive
Alwoodly
Leeds
West Yorkshire
LS17 8RA
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2009Statement of affairs with form 4.19 (7 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-14
(1 page)
19 January 2009Statement of affairs with form 4.19 (7 pages)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
29 December 2008Registered office changed on 29/12/2008 from 100 street lane, roundhay leeds west yorkshire LS8 2AL (1 page)
29 December 2008Registered office changed on 29/12/2008 from 100 street lane, roundhay leeds west yorkshire LS8 2AL (1 page)
30 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
30 April 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
25 April 2008Return made up to 26/01/08; full list of members (3 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Director's change of particulars / mark vasey / 26/01/2008 (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 26/01/08; full list of members (3 pages)
25 April 2008Director's Change of Particulars / mark vasey / 26/01/2008 / Middle Name/s was: , now: james; HouseName/Number was: , now: 38; Street was: 38 high ash drive, now: high ash drive; Region was: , now: west yorkshire (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
26 January 2007Incorporation (12 pages)
26 January 2007Incorporation (12 pages)