Company NameWickford Aquatic Centre Limited
DirectorsMargaret Liggins and Michael Paul Liggins
Company StatusDissolved
Company Number02051645
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Margaret Liggins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressSea Breeze 2 Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMichael Paul Liggins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleAquarist
Correspondence AddressSea Breeze 2 Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMrs Margaret Liggins
NationalityBritish
StatusCurrent
Appointed21 April 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSea Breeze 2 Russell Gardens
Wickford
Essex
SS11 8QG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec state rel.liq (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
26 March 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state release of liq. (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998O/C 6/4/98 rem/liq. Appt/liq (43 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Registered office changed on 27/09/96 from: 2 nelson street southend on sea SS1 1EF (1 page)
25 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Appointment of a voluntary liquidator (2 pages)
16 May 1996Return made up to 21/04/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)