Company NameAqualase Ltd
Company StatusDissolved
Company Number05571436
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Joseph McDonnell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dene Avenue
South Gosforth
Newcastle Upon Tyne
NE3 1QT
Secretary NameRachel McDonnell
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Dene Avenue
South Gosforth
Newcastle Upon Tyne
NE3 1QT

Location

Registered AddressC/O Robson Laidler Llp Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£30,763
Current Liabilities£194,550

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (5 pages)
19 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 24 June 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
21 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
21 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
29 September 2009Registered office changed on 29/09/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-10
(1 page)
17 September 2009Statement of affairs with form 4.19 (8 pages)
17 September 2009Statement of affairs with form 4.19 (8 pages)
21 October 2008Return made up to 22/09/08; full list of members (3 pages)
21 October 2008Return made up to 22/09/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Return made up to 22/09/07; full list of members (2 pages)
10 January 2008Return made up to 22/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
3 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 November 2006Particulars of mortgage/charge (9 pages)
4 November 2006Particulars of mortgage/charge (9 pages)
17 October 2006Return made up to 22/09/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 22/09/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
29 November 2005Registered office changed on 29/11/05 from: 3 dene avenue south gosforth newcastle upon tyne NE3 1QT (1 page)
29 November 2005Registered office changed on 29/11/05 from: 3 dene avenue south gosforth newcastle upon tyne NE3 1QT (1 page)
14 November 2005Ad 23/09/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
14 November 2005Nc inc already adjusted 23/09/05 (1 page)
14 November 2005Ad 23/09/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
14 November 2005Nc inc already adjusted 23/09/05 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
22 September 2005Incorporation (14 pages)
22 September 2005Incorporation (14 pages)