Barking
Essex
IG11 9HJ
Secretary Name | Loraine Leslie Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | Unit 1e Cody Business Centre Cody Road London E16 4TG |
Director Name | David Marcus Cavaliero |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fields End Freshford Lane Freshford Bath Bath & North East Somerset BA2 7TY |
Secretary Name | Paul Thomas Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Burlington Place Julian Road Bath Avon BA1 2SQ |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Alan Royston Barker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Bramley Cottage Dunch Lane Melksham Wiltshire SN12 8DX |
Director Name | William Anthony Lowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 21 Kennedy Avenue Whitley Melksham Wiltshire SN12 8QT |
Secretary Name | Lynne Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Douglas Ironside |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 184 Farmfield Road Bromley Kent BR1 4NP |
Secretary Name | Mr Howard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Secretary Name | Douglas Ironside |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 184 Farmfield Road Bromley Kent BR1 4NP |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1998) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Registered Address | Unit 1e Cody Business Centre Cody Road London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
16 January 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for David Burns on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Burns on 22 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Loraine Leslie Ryan as a secretary (3 pages) |
23 February 2010 | Appointment of Loraine Leslie Ryan as a secretary (3 pages) |
17 January 2010 | Termination of appointment of Douglas Ironside as a secretary (1 page) |
17 January 2010 | Termination of appointment of Douglas Ironside as a director (1 page) |
17 January 2010 | Termination of appointment of Douglas Ironside as a secretary (1 page) |
17 January 2010 | Termination of appointment of Douglas Ironside as a director (1 page) |
18 December 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 December 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: high hedges elms cross bradford on avon wiltshire BA15 2AD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: high hedges elms cross bradford on avon wiltshire BA15 2AD (1 page) |
16 December 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
16 December 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | Company name changed aquasaver (north west) LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed aquasaver (north west) LIMITED\certificate issued on 02/12/04 (2 pages) |
13 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
28 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
24 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 5/6 northumberland buildings queen square bath BA1 2JE (1 page) |
10 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 5/6 northumberland buildings queen square bath BA1 2JE (1 page) |
23 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
19 March 1997 | Ad 29/07/96--------- premium £ si 98@1=98 £ ic 49900/49998 (2 pages) |
10 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Company name changed viking marine LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | £ nc 1000/100000 20/02/97 (1 page) |
6 March 1997 | Company name changed viking marine LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | £ nc 1000/100000 20/02/97 (1 page) |
16 September 1996 | Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
22 May 1996 | Incorporation (16 pages) |