Company NameAqualect UK Limited
Company StatusDissolved
Company Number06599869
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameMartin James Faichney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Main Street
Lower Bentham
Lancaster
Lancashire
LA2 7DR
Director NameMr John William Carr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlossom Barn
Lower Bentham
Lancaster
Lancashire
LA2 7DF
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address23 Holroyd Business Centre Carbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address23 Holroyd Business Centre Carbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address6 Station Road
Bentham
Lancaster
Lancashire
LA2 7LF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Shareholders

1 at £1John William Carr
50.00%
Ordinary
1 at £1Martin James Faichney
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
22 August 2012Termination of appointment of John Carr as a director (2 pages)
22 August 2012Termination of appointment of John William Carr as a director on 26 July 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(4 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(4 pages)
5 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 July 2010Director's details changed for Martin James Faichney on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Martin James Faichney on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Martin James Faichney on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 July 2009Accounts made up to 31 May 2009 (1 page)
17 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
17 June 2008Director appointed martin james faichney (2 pages)
17 June 2008Appointment Terminated Secretary T.I.B. secretaries LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
17 June 2008Director appointed martin james faichney (2 pages)
17 June 2008Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
17 June 2008Appointment Terminated Director T.I.B. nominees LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
17 June 2008Appointment terminated director T.I.B. nominees LIMITED (1 page)
16 June 2008Director appointed john william carr (2 pages)
16 June 2008Director appointed john william carr (2 pages)
16 June 2008Ad 21/05/08-21/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 June 2008Ad 21/05/08-21/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2008Incorporation (11 pages)
21 May 2008Incorporation (11 pages)