ANGLIA AQUATICS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA AQUATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04801458

Incorporation date

16/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Gables Old Market Street, Thetford, Norfolk IP24 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon24/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Return made up to 17/06/09; full list of members
dot icon29/07/2009
Director's Change of Particulars / craig carr / 01/06/2009 / HouseName/Number was: , now: flat 1; Street was: 4 benningtons court, now: the high street; Area was: church street, now: attleborough; Post Town was: attleborough, now: norfolk; Region was: norfolk, now: ; Post Code was: NR17 2AH, now: NR17 2EH; Country was: , now: united kingdom
dot icon06/05/2009
Appointment Terminated Secretary angela jane morris
dot icon06/05/2009
Secretary's Change of Particulars / angela carr / 28/01/2009 / Title was: , now: mrs; Forename was: angela, now: angela jane; Middle Name/s was: jane, now: ; Surname was: carr, now: morris
dot icon21/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2008
Return made up to 17/06/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/08/2007
Registered office changed on 31/08/07 from: deeply rooted garden centre long street great ellingham attleborough norfolk NR17 1AW
dot icon12/08/2007
Return made up to 17/06/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 17/06/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/07/2005
Return made up to 17/06/05; full list of members
dot icon20/07/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Location of register of members address changed
dot icon24/04/2005
Accounts made up to 2003-10-31
dot icon18/04/2005
Accounting reference date shortened from 31/10/04 to 31/10/03
dot icon07/07/2004
Return made up to 17/06/04; full list of members
dot icon07/07/2004
Secretary's particulars changed
dot icon07/07/2004
Location of register of members address changed
dot icon15/04/2004
Registered office changed on 16/04/04 from: 20 london road attleborough norfolk NR17 2BU
dot icon11/08/2003
Particulars of mortgage/charge
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
New director appointed
dot icon05/07/2003
Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2003
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon16/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/06/2003 - 16/06/2003
67500
Carr, Craig Michael
Director
16/06/2003 - Present
-
Morris, Angela Jane
Secretary
16/06/2003 - 18/02/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA AQUATICS LIMITED

ANGLIA AQUATICS LIMITED is an(a) Dissolved company incorporated on 16/06/2003 with the registered office located at The Gables Old Market Street, Thetford, Norfolk IP24 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA AQUATICS LIMITED?

toggle

ANGLIA AQUATICS LIMITED is currently Dissolved. It was registered on 16/06/2003 and dissolved on 24/01/2011.

Where is ANGLIA AQUATICS LIMITED located?

toggle

ANGLIA AQUATICS LIMITED is registered at The Gables Old Market Street, Thetford, Norfolk IP24 2EN.

What does ANGLIA AQUATICS LIMITED do?

toggle

ANGLIA AQUATICS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for ANGLIA AQUATICS LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via compulsory strike-off.