Company NameAquatic World Limited
DirectorGeorge Ian Wight
Company StatusDissolved
Company Number02904079
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAnne Wight
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 year after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address7 Valehead
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AY
Director NameGeorge Ian Wight
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 12 months
RoleTropical Fish Retailer
Correspondence Address7 Valehead
Whitley Bay
Tyne & Wear
NE25 9AY
Director NameMrs Sheila Bielby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address63 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Director NameAnne Wight
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Valehead
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AY
Director NameMr John William Bielby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Willowtree Avenue
Durham
Co Durham
DH1 1EA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address11 Fore Bondgate
Bishop Auckland
County Durham
DL14 7PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Cash£1,659
Current Liabilities£23,769

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
7 May 2004Return made up to 02/03/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 May 2003Return made up to 02/03/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 May 2002Return made up to 02/03/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 March 2001Return made up to 02/03/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 May 2000Return made up to 02/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 May 1999Return made up to 02/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 March 1998Return made up to 02/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 July 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 June 1997New director appointed (4 pages)
27 June 1997Registered office changed on 27/06/97 from: unit 12 cheveley park centre belmont durham DH1 2AA (1 page)
27 June 1997Director resigned (1 page)
6 March 1997Return made up to 02/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
4 September 1996Full accounts made up to 30 April 1995 (8 pages)
26 May 1996Return made up to 02/03/96; no change of members (4 pages)
26 May 1996Registered office changed on 26/05/96 from: neptune house stella gill industrial estate pelton fell chester-le-street county durham DH2 2RJ (1 page)