Company NameAqua Bathrooms (Barnsley) Ltd
Company StatusDissolved
Company Number06653783
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameClive Morrall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2011)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address6 Lakeland Close
Carrs Lane
Barnsley
South Yorkshire
S72 8SL
Secretary NameKerry Butler
NationalityBritish
StatusResigned
Appointed04 August 2008(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2011)
RoleCompany Director
Correspondence Address2 Field Drive
Cudworth
Barnsley
South Yorkshire
S72 8RH
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address224 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8UH
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Clive Morrall
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,411
Cash£99
Current Liabilities£26,434

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
23 March 2011Termination of appointment of Kerry Butler as a secretary (2 pages)
23 March 2011Termination of appointment of Kerry Butler as a secretary (2 pages)
20 August 2010Director's details changed for Clive Morrall on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Clive Morrall on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Director's details changed for Clive Morrall on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Director appointed clive morrall (1 page)
6 August 2008Secretary appointed kerry butler (1 page)
6 August 2008Director appointed clive morrall (1 page)
6 August 2008Secretary appointed kerry butler (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
5 August 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
5 August 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
4 August 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
4 August 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)