AQUA HYDROTECH LIMITED

Register to unlock more data on OkredoRegister

AQUA HYDROTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015311

Incorporation date

27/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1995)
dot icon19/05/2024
Final Gazette dissolved following liquidation
dot icon19/02/2024
Return of final meeting in a members' voluntary winding up
dot icon19/07/2023
Liquidators' statement of receipts and payments to 2023-05-13
dot icon30/06/2023
Registered office address changed from C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 2023-06-30
dot icon22/06/2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 2023-06-22
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-13
dot icon01/06/2021
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 1 City Road East Manchester M15 4PN on 2021-06-01
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Declaration of solvency
dot icon08/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon03/03/2021
Micro company accounts made up to 2021-01-31
dot icon03/03/2021
Change of details for Francis John Saunders as a person with significant control on 2021-02-24
dot icon20/04/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/11/2019
Director's details changed for Francis John Saunders on 2019-11-25
dot icon27/11/2019
Change of details for Francis John Saunders as a person with significant control on 2019-11-25
dot icon08/04/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon12/04/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon26/05/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/02/2012
Director's details changed for Francis John Saunders on 2012-01-24
dot icon13/12/2011
Registered office address changed from 26 South St Marys Gate Grimsby DN31 1LW on 2011-12-13
dot icon12/12/2011
Appointment of Francis John Saunders as a secretary
dot icon13/05/2011
Termination of appointment of Susan Lawson as a secretary
dot icon13/05/2011
Termination of appointment of Mark Lawson as a director
dot icon13/05/2011
Termination of appointment of Susan Lawson as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mark Lawson on 2010-02-01
dot icon01/02/2010
Director's details changed for Susan Lawson on 2010-02-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 27/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / francis saunders / 05/02/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/09/2006
Director's particulars changed
dot icon13/02/2006
Return made up to 27/01/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 27/01/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/03/2003
Return made up to 27/01/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/02/2001
Return made up to 27/01/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-01-31
dot icon11/02/2000
Return made up to 27/01/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-01-31
dot icon19/02/1999
Return made up to 27/01/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-01-31
dot icon31/07/1998
Director's particulars changed
dot icon10/02/1998
Return made up to 27/01/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon03/02/1997
Return made up to 27/01/97; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1996-01-31
dot icon25/02/1996
Return made up to 27/01/96; full list of members
dot icon10/04/1995
Ad 16/03/95--------- £ si 18@1=18 £ ic 2/20
dot icon28/03/1995
Accounting reference date notified as 31/01
dot icon10/03/1995
New director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
138.00K
-
0.00
-
-
2021
3
138.00K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

138.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Francis John
Director
01/03/1995 - Present
6
Saunders, Francis John
Secretary
09/12/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AQUA HYDROTECH LIMITED

AQUA HYDROTECH LIMITED is an(a) Dissolved company incorporated on 27/01/1995 with the registered office located at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA HYDROTECH LIMITED?

toggle

AQUA HYDROTECH LIMITED is currently Dissolved. It was registered on 27/01/1995 and dissolved on 19/05/2024.

Where is AQUA HYDROTECH LIMITED located?

toggle

AQUA HYDROTECH LIMITED is registered at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD.

What does AQUA HYDROTECH LIMITED do?

toggle

AQUA HYDROTECH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does AQUA HYDROTECH LIMITED have?

toggle

AQUA HYDROTECH LIMITED had 3 employees in 2021.

What is the latest filing for AQUA HYDROTECH LIMITED?

toggle

The latest filing was on 19/05/2024: Final Gazette dissolved following liquidation.