AQUA MODUS LTD

Register to unlock more data on OkredoRegister

AQUA MODUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06221357

Incorporation date

20/04/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon06/04/2016
Final Gazette dissolved following liquidation
dot icon06/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2015
Liquidators' statement of receipts and payments to 2014-11-06
dot icon13/11/2013
Appointment of a voluntary liquidator
dot icon13/11/2013
Statement of affairs with form 4.19
dot icon13/11/2013
Resolutions
dot icon21/10/2013
Registered office address changed from C/O Mercia Fund Management Limited Forward House High Street Henley-in-Arden B95 5AA England on 2013-10-21
dot icon11/09/2013
Appointment of Mr Timothy Robert Anthony Hazell as a director
dot icon12/07/2013
Termination of appointment of Ian Scott as a director
dot icon20/06/2013
Registered office address changed from Morgans Farm House Atherfield Green Ventnor Isle of Wight PO38 2LG England on 2013-06-20
dot icon20/06/2013
Termination of appointment of Irene Morrison as a secretary
dot icon17/06/2013
Particulars of variation of rights attached to shares
dot icon17/06/2013
Change of share class name or designation
dot icon17/06/2013
Appointment of Mr Ian Bennett Scott as a director
dot icon17/06/2013
Termination of appointment of Richard Morrison as a director
dot icon17/06/2013
Resolutions
dot icon28/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon10/04/2013
Sub-division of shares on 2013-03-25
dot icon10/04/2013
Resolutions
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon19/03/2012
Appointment of Mr Richard Morrison as a director
dot icon19/03/2012
Termination of appointment of Dale Huxford as a director
dot icon05/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Mr Dale Andrew Huxford as a director
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Termination of appointment of Richard Morrison as a director
dot icon02/09/2011
Termination of appointment of Christopher Constantinou as a director
dot icon17/08/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon31/03/2011
Registered office address changed from Morgans Atherfield Green Isle of Wight PO38 2LG on 2011-03-31
dot icon31/03/2011
Secretary's details changed for Mrs Irene Morrison on 2011-03-07
dot icon31/03/2011
Appointment of Mr Christopher Constantinou as a director
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon10/12/2010
Certificate of change of name
dot icon10/12/2010
Change of name notice
dot icon30/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Richard Morrison on 2010-04-20
dot icon07/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon13/05/2009
Return made up to 20/04/09; full list of members
dot icon13/05/2009
Return made up to 20/04/08; full list of members
dot icon02/07/2008
Secretary's change of particulars / irene morrison / 13/06/2008
dot icon02/07/2008
Secretary appointed irene roza morrison
dot icon02/07/2008
Director's change of particulars / richard morrison / 13/06/2008
dot icon02/07/2008
Director appointed richard carter morrison
dot icon10/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon20/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Richard, Carter
Director
13/06/2008 - 07/10/2011
8
Morrison, Richard, Carter
Director
19/03/2012 - 24/05/2013
8
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
20/04/2007 - 20/04/2007
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
20/04/2007 - 20/04/2007
1085
Huxford, Dale Andrew
Director
22/12/2011 - 19/03/2012
31

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 MODUS LTD

AQUA MODUS LTD is an(a) Dissolved company incorporated on 20/04/2007 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. 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 AQUA MODUS LTD?

toggle

AQUA MODUS LTD is currently Dissolved. It was registered on 20/04/2007 and dissolved on 06/04/2016.

Where is AQUA MODUS LTD located?

toggle

AQUA MODUS LTD is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does AQUA MODUS LTD do?

toggle

AQUA MODUS LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AQUA MODUS LTD?

toggle

The latest filing was on 06/04/2016: Final Gazette dissolved following liquidation.