Company NameAquashield ( S D ) Limited
DirectorDarren Michael Lunn
Company StatusLiquidation
Company Number05552853
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Michael Lunn
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodland Drive
Sunderland
Tyne & Wear
SR4 8QR
Secretary NameMr Roger Heywood
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX

Location

Registered AddressUnit 16 Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2009
Turnover£904,071
Gross Profit£814,637
Net Worth£10,566
Cash£3,170
Current Liabilities£42,573

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due16 September 2016 (overdue)

Filing History

10 May 2012Order of court to wind up (2 pages)
10 May 2012Order of court to wind up (2 pages)
22 December 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Saul Joicey as a director (1 page)
22 December 2011Termination of appointment of Saul Joicey as a director (1 page)
22 December 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Darren Michael Lunn as a director (2 pages)
22 December 2011Appointment of Mr Darren Michael Lunn as a director (2 pages)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
1 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(3 pages)
30 June 2010Termination of appointment of Roger Heywood as a secretary (1 page)
30 June 2010Termination of appointment of Roger Heywood as a secretary (1 page)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 September 2009Return made up to 02/09/09; full list of members (3 pages)
13 September 2009Return made up to 02/09/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 September 2008Return made up to 02/09/08; full list of members (3 pages)
16 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 November 2007Return made up to 02/09/07; full list of members (2 pages)
9 November 2007Return made up to 02/09/07; full list of members (2 pages)
24 January 2007Return made up to 02/09/06; full list of members (8 pages)
24 January 2007Return made up to 02/09/06; full list of members (8 pages)
6 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 September 2005Incorporation (9 pages)
2 September 2005Incorporation (9 pages)