Company NameAquanauts Dive Centre Limited
Company StatusDissolved
Company Number05497878
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAndrew Spencer Ilsey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2010)
RoleProperty Developer
Correspondence Address9 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LD
Secretary NameJohn Webster
NationalityBritish
StatusClosed
Appointed20 August 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address35 Firtree Avenue
Washington
Tyne + Wear
NE38 9BA
Director NameMr John Paul Parish
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 30 March 2010)
RoleDive Instructor
Country of ResidenceEngland
Correspondence Address4 Stannington Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5AA
Secretary NameMr Kevin Lillie
NationalityEnglish
StatusResigned
Appointed11 July 2005(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Pinewood
W G City
Herts
AL7 3TL
Director NameAndrew Lillie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2007)
RoleDive Master
Correspondence Address68 Ramsgate Road
Sunderland
Tyne & Wear
SR5 5PD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 9f
Riverside Road
Sunderland
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Turnover£65,454
Gross Profit£22,076
Net Worth-£324
Cash£4,234
Current Liabilities£20,121

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
11 August 2008Secretary appointed john webster (1 page)
11 August 2008Secretary appointed john webster (1 page)
11 August 2008Director appointed john paul parish (2 pages)
11 August 2008Appointment terminated director andy lillie (2 pages)
11 August 2008Appointment Terminated Director andy lillie (2 pages)
11 August 2008Director appointed john paul parish (2 pages)
11 August 2008Appointment Terminated Secretary kevin lillie (2 pages)
11 August 2008Appointment terminated secretary kevin lillie (2 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
26 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 September 2007Accounts made up to 31 July 2006 (2 pages)
20 September 2007Return made up to 04/07/07; full list of members (2 pages)
20 September 2007Return made up to 04/07/07; full list of members (2 pages)
8 December 2006Ad 17/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 2006Ad 17/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 2006Nc inc already adjusted 17/11/06 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Nc inc already adjusted 17/11/06 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
26 September 2006Return made up to 04/07/06; full list of members (6 pages)
26 September 2006Return made up to 04/07/06; full list of members (6 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (1 page)
4 July 2005Incorporation (13 pages)
4 July 2005Incorporation (13 pages)