Company NameAquaflow Utilities Limited
Company StatusDissolved
Company Number04775439
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRoy Flemming Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleDrain Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address24 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Secretary NameMr Kevin Mark Waugh
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleDrain Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameMr Adam Woods
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address245 Sunderland Road
South Shields
Tyne And Wear
NE34 6AL
Secretary NameKelly Marie Woods
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address245 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Director NameMr Kevin Mark Waugh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2009)
RoleDrain Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address71 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£120,360
Cash£490
Current Liabilities£35,769

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
(4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Appointment Terminated Director kevin waugh (1 page)
13 August 2009Appointment terminated director kevin waugh (1 page)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 October 2008Appointment terminated director adam woods (1 page)
16 October 2008Appointment Terminated Director adam woods (1 page)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 December 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
18 December 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
6 July 2007Return made up to 23/05/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
6 July 2007Return made up to 23/05/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
20 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
7 August 2006Return made up to 23/05/06; full list of members (6 pages)
7 August 2006Return made up to 23/05/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
7 July 2005Return made up to 23/05/05; full list of members (6 pages)
7 July 2005Return made up to 23/05/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
14 June 2003Ad 23/05/03-23/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003Ad 23/05/03-23/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)