Company NameAqueous Business Centres Birmingham Limited
Company StatusDissolved
Company Number03897598
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 3 months ago)
Dissolution Date21 August 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Alexander Dippie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Claremont Gardens
Tunbridge Wells
Kent
TN2 5DD
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 21 August 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOakleigh
The Avenue
Hullbridge
Essex
SS5 6LP
Secretary NameTaylor Clark Plc (Corporation)
StatusClosed
Appointed21 December 1999(same day as company formation)
Correspondence Address5th Floor, 32 Haymarket
London
SW1Y 4TP
Director NameMr John William Whitman Fox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address74a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BJ
Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 March 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCards House Woodhurst Park
Oxted
Surrey
RH8 9HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£15,611
Net Worth£1,583,089
Cash£3
Current Liabilities£304,683

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
17 February 2007Registered office changed on 17/02/07 from: c/o taylor clark PLC 32 haymarket london SW1Y 4TP (1 page)
14 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Declaration of solvency (3 pages)
20 December 2006Return made up to 22/11/06; full list of members (7 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
23 December 2005Return made up to 22/11/05; full list of members (8 pages)
13 October 2005Full accounts made up to 31 March 2005 (13 pages)
22 December 2004Return made up to 22/11/04; full list of members (8 pages)
22 October 2004Full accounts made up to 31 March 2004 (12 pages)
17 December 2003Return made up to 22/11/03; full list of members (8 pages)
18 December 2002Return made up to 22/11/02; full list of members (8 pages)
5 September 2002Full accounts made up to 31 March 2002 (14 pages)
20 June 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 22/11/01; full list of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
19 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Ad 07/11/00--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
22 December 2000Statement of affairs (24 pages)
22 November 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
16 November 2000Nc inc already adjusted 25/10/00 (1 page)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Incorporation (18 pages)