Company NameA V Q Water Solutions Limited
Company StatusDissolved
Company Number06557529
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Denham Jobling
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Camborne Way
Barnsley
South Yorkshire
S71 2NR
Director NameMiss Clare Louise Trainer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address40 Camborne Way
Barnsley
South Yorkshire
S71 2NR
Secretary NameMiss Clare Louise Trainer
NationalityBritish
StatusResigned
Appointed09 January 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address40 Camborne Way
Barnsley
South Yorkshire
S71 2NR
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressPr Booth & Co
Suite 7 Milner House Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Denham Jobling
100.00%
Ordinary

Financials

Year2014
Net Worth£2,805
Cash£1,530
Current Liabilities£22,031

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
2 October 2013Registered office address changed from 105 Redbrook Road Barnsley S Yorkshire S75 2RG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 105 Redbrook Road Barnsley S Yorkshire S75 2RG on 2 October 2013 (2 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Statement of affairs with form 4.19 (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(3 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Clare Trainer as a secretary (1 page)
19 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Denham Jobling on 1 April 2010 (2 pages)
19 July 2010Director's details changed for Denham Jobling on 1 April 2010 (2 pages)
19 July 2010Termination of appointment of Clare Trainer as a director (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 July 2009Return made up to 07/04/09; full list of members (5 pages)
23 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
26 January 2009Director and secretary appointed clare louise trainer (2 pages)
15 January 2009Registered office changed on 15/01/2009 from 40 camborne way barnsley south yorkshire S71 2NR (1 page)
30 July 2008Director appointed denham jobling (2 pages)
11 April 2008Appointment terminated director abergan reed LTD (1 page)
11 April 2008Registered office changed on 11/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
7 April 2008Incorporation (14 pages)