Company NameAquaseal Rubber Solutions Limited
Company StatusDissolved
Company Number05796914
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameEdward Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moffat Close
Chirton Park Estate
North Shields
Tyne & Wear
NE29 8DR
Director NameMr Jason Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Well Ridge Close
Whitley Bay
Tyne And Wear
NE25 9PN
Secretary NameJason Armstrong
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Well Ridge Close
Whitley Bay
Tyne And Wear
NE25 9PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaquasealrubber.co.uk
Telephone0191 2660934
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Benton Business Park
Bellway Industrial Estate Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Edward Armstrong
50.00%
Ordinary
1 at £1Jason Armstrong
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Secretary's details changed for Jason Armstrong on 27 April 2015 (1 page)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Secretary's details changed for Jason Armstrong on 27 April 2015 (1 page)
2 June 2016Director's details changed for Jason Armstrong on 27 April 2015 (2 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Director's details changed for Jason Armstrong on 27 April 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 July 2012Registered office address changed from Unit 13 Point Pleasant Industrial Esate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 13 Point Pleasant Industrial Esate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 July 2009Return made up to 26/04/09; full list of members (4 pages)
17 July 2009Return made up to 26/04/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 August 2008Return made up to 26/04/08; full list of members (4 pages)
6 August 2008Return made up to 26/04/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from unit 33 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit 33 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
19 June 2007Return made up to 26/04/07; full list of members (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
26 April 2006Incorporation (19 pages)
26 April 2006Incorporation (19 pages)