Company NameDurham Aquatics Limited
DirectorsJohn William Bielby and John Thomas Embleton
Company StatusDissolved
Company Number02597610
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John William Bielby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Willowtree Avenue
Durham
Co Durham
DH1 1EA
Secretary NameMrs Sheila Bielby
NationalityBritish
StatusCurrent
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address63 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Director NameJohn Thomas Embleton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address7 Whitehouse Avenue
Burnhope
Durham
DH7 0AJ
Director NameMrs Sheila Bielby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleAquatic Wholesaler
Correspondence Address63 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
NE1 8BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 1998Dissolved (1 page)
20 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Order of court removal of liq (9 pages)
28 June 1996Appointment of a voluntary liquidator (1 page)
28 November 1995Registered office changed on 28/11/95 from: neptune house stella gill industrial estate pelton fell chester-le-street DH2 2RJ (1 page)
28 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995New director appointed (2 pages)
2 May 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)