AQUA DESIGN & PLAY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AQUA DESIGN & PLAY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825376

Incorporation date

08/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon29/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-06-20
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-06-20
dot icon04/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-20
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-06-20
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-12-20
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-20
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-20
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-20
dot icon30/12/2009
Liquidators' statement of receipts and payments to 2009-12-20
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-20
dot icon09/01/2009
Liquidators' statement of receipts and payments to 2008-12-20
dot icon10/08/2008
Registered office changed on 11/08/2008 from 5TH floor venturers house king street bristol BS1 4PB
dot icon24/06/2008
Liquidators' statement of receipts and payments to 2008-12-20
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon04/07/2007
Liquidators' statement of receipts and payments
dot icon09/01/2007
Liquidators' statement of receipts and payments
dot icon10/09/2006
Registered office changed on 11/09/06 from: c/o begbies traynor 58 queen square bristol BS1 4LF
dot icon09/07/2006
Liquidators' statement of receipts and payments
dot icon08/01/2006
Liquidators' statement of receipts and payments
dot icon28/06/2005
Liquidators' statement of receipts and payments
dot icon29/12/2004
Liquidators' statement of receipts and payments
dot icon28/06/2004
Liquidators' statement of receipts and payments
dot icon12/01/2004
Liquidators' statement of receipts and payments
dot icon07/07/2003
Liquidators' statement of receipts and payments
dot icon13/01/2003
Liquidators' statement of receipts and payments
dot icon03/07/2002
Liquidators' statement of receipts and payments
dot icon08/01/2002
Liquidators' statement of receipts and payments
dot icon27/12/2001
Registered office changed on 28/12/01 from: c/o begbies traynor charter house, the square lower bristol road bath BA2 3BH
dot icon08/01/2001
Statement of affairs
dot icon04/01/2001
Registered office changed on 05/01/01 from: gratton way roundswell industrial estate branstaple devon EX31 3NL
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Appointment of a voluntary liquidator
dot icon05/06/2000
Return made up to 24/05/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-10-31
dot icon27/05/1999
Return made up to 24/05/99; no change of members
dot icon21/02/1999
Accounts for a small company made up to 1998-10-31
dot icon03/06/1998
Return made up to 24/05/98; no change of members
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon25/03/1998
Accounts for a small company made up to 1997-10-31
dot icon12/06/1997
Return made up to 24/05/97; full list of members
dot icon06/02/1997
Accounts for a small company made up to 1996-10-31
dot icon16/06/1996
Return made up to 24/05/96; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-10-31
dot icon04/06/1995
Return made up to 24/05/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 09/06/94; full list of members
dot icon11/05/1994
Particulars of mortgage/charge
dot icon27/10/1993
Accounting reference date extended from 30/04 to 31/10
dot icon07/07/1993
Certificate of change of name
dot icon05/07/1993
Ad 16/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1993
Accounting reference date notified as 30/04
dot icon15/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/1999
dot iconLast change occurred
30/10/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/1999
dot iconNext account date
30/10/2000
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/06/1993 - 08/06/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/06/1993 - 08/06/1993
67500
Adams, Shaun David
Director
08/06/1993 - Present
-
Cuthbert, John Brian Maitland
Director
30/05/1998 - Present
-
Adams, Shaun David
Secretary
08/06/1993 - Present
-

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 AQUA DESIGN & PLAY INTERNATIONAL LIMITED

AQUA DESIGN & PLAY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA DESIGN & PLAY INTERNATIONAL LIMITED?

toggle

AQUA DESIGN & PLAY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 29/06/2016.

Where is AQUA DESIGN & PLAY INTERNATIONAL LIMITED located?

toggle

AQUA DESIGN & PLAY INTERNATIONAL LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does AQUA DESIGN & PLAY INTERNATIONAL LIMITED do?

toggle

AQUA DESIGN & PLAY INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AQUA DESIGN & PLAY INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/06/2016: Final Gazette dissolved following liquidation.