Company NameAquarelle Limited
Company StatusDissolved
Company Number03096203
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMarie-Bernadette Callan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleFashion Designer
Correspondence Address4 Dunelm Court
South Street
Durham
Co Durham
DH1 4DX
Secretary NamePeter Andrew Kelly
NationalityBritish
StatusClosed
Appointed21 August 1996(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address1 Edlingham Road
Newton Hall
Durham
DH1 5YS
Director NameRichard Parkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Secretary NameMarie-Bernadette Callan
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleFashion Designer
Correspondence Address4 Dunelm Court
South Street
Durham
Co Durham
DH1 4DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
22 June 1997Ad 31/08/96--------- £ si 7499@1 (2 pages)
6 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1997£ nc 100/100000 31/08/96 (1 page)
6 June 1997Ad 31/08/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
6 June 1997Ad 31/08/96--------- £ si 7499@1=7499 £ ic 5001/12500 (2 pages)
27 September 1996Return made up to 29/08/96; full list of members (5 pages)
27 September 1996New secretary appointed (1 page)
27 September 1996Secretary resigned (2 pages)
27 September 1996Director resigned (1 page)
11 March 1996Accounting reference date notified as 31/08 (1 page)
5 December 1995Particulars of mortgage/charge (4 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 September 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Secretary resigned (2 pages)