Company NameAquapets Of Epsom Limited
Company StatusDissolved
Company Number02836647
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony Roy Parfitt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 26 August 2003)
RoleProposed Director
Correspondence Address8 Upper High Street
Epsom
Surrey
KT17 4QJ
Secretary NameJoyce Olive Parfitt
NationalityBritish
StatusClosed
Appointed12 June 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address242 Hook Road
Chessington
Surrey
KT9 1PL
Secretary NameJennifer Lesley Parfitt
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressByways 1 Wantage Road
Streatley-On-Thames
Reading
Berkshire
RG8 9LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address242 Hook Road
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,994
Cash£2,561
Current Liabilities£9,398

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Application for striking-off (1 page)
11 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 September 2001Return made up to 15/07/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (9 pages)
31 August 2000Return made up to 15/07/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
17 November 1999Return made up to 15/07/99; no change of members (6 pages)
10 June 1999Full accounts made up to 30 June 1998 (10 pages)
25 September 1998Return made up to 15/07/98; no change of members (4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: byways 1 wantage road streatley-on-thames reading berkshire RG8 9LA (1 page)
14 August 1998Secretary resigned (1 page)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 August 1997Return made up to 15/07/97; full list of members (6 pages)
23 June 1997Return made up to 15/07/96; no change of members (4 pages)
19 March 1997Full accounts made up to 30 June 1996 (12 pages)
7 May 1996Full accounts made up to 30 June 1995 (11 pages)
31 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 August 1995Return made up to 15/07/95; no change of members (4 pages)