Company NameAquaflush (2004) Limited
Company StatusDissolved
Company Number05326879
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed13 January 2005(6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(6 days after company formation)
Appointment DurationResigned same day (resigned 13 January 2005)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Express Group
Kingsway North Team Valley
Trading Estate
Gateshead
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
30 January 2009Return made up to 07/01/09; no change of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 07/01/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
21 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 March 2005Ad 13/01/05-15/03/05 £ si 9@1=9 £ ic 1/10 (2 pages)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 January 2005New director appointed (3 pages)