AQUA-THERM (HULL) LIMITED

Register to unlock more data on OkredoRegister

AQUA-THERM (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03443513

Incorporation date

02/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon13/11/2024
Liquidators' statement of receipts and payments to 2024-09-17
dot icon02/11/2023
Liquidators' statement of receipts and payments to 2023-09-17
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-17
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-09-17
dot icon23/10/2020
Registered office address changed from Westmoreland House Westmoreland Street Hull East Yorkshire HU2 0DJ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2020-10-23
dot icon14/10/2020
Appointment of a voluntary liquidator
dot icon14/10/2020
Declaration of solvency
dot icon14/10/2020
Resolutions
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/03/2019
Termination of appointment of George William Griffin as a director on 2019-02-28
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Director's details changed for Mr Shane Malcolm Walker on 2017-06-15
dot icon15/06/2017
Director's details changed for George William Griffin on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Lee Davies on 2017-06-15
dot icon15/06/2017
Secretary's details changed for Mr Lee Davies on 2017-06-15
dot icon08/06/2017
Termination of appointment of Jason Michael Walker as a director on 2017-05-09
dot icon18/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon21/10/2014
Director's details changed for Jason Michael Walker on 2013-10-03
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon14/10/2013
Director's details changed for Malcolm Charles Walker on 2013-10-02
dot icon14/10/2013
Director's details changed for Mr Shane Malcolm Walker on 2013-10-02
dot icon11/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Lee Davies on 2012-10-02
dot icon16/10/2012
Director's details changed for Mr Lee Davies on 2012-10-02
dot icon16/10/2012
Registered office address changed from West Moreland House Westmoreland Street Hull Hu2 Ods on 2012-10-16
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/11/2009
Director's details changed for Jason Michael Walker on 2009-10-02
dot icon16/11/2009
Director's details changed for Lee Davies on 2009-10-02
dot icon16/11/2009
Director's details changed for Malcolm Charles Walker on 2009-10-02
dot icon16/11/2009
Director's details changed for George William Griffin on 2009-10-02
dot icon16/11/2009
Director's details changed for Shane Malcolm Walker on 2009-10-02
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 02/10/08; full list of members
dot icon24/11/2008
Director's change of particulars / george griffin / 01/08/2008
dot icon19/05/2008
Director and secretary's change of particulars / lee davies / 15/05/2008
dot icon03/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 02/10/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 02/10/06; full list of members
dot icon03/08/2006
New secretary appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/05/2006
Secretary resigned
dot icon17/10/2005
Return made up to 02/10/05; full list of members
dot icon25/05/2005
Accounts for a small company made up to 2004-10-31
dot icon01/03/2005
New director appointed
dot icon22/11/2004
Return made up to 02/10/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-10-31
dot icon25/11/2003
Return made up to 02/10/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-10-31
dot icon30/10/2002
New director appointed
dot icon18/10/2002
Return made up to 02/10/02; full list of members
dot icon18/10/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon01/05/2002
Accounts for a small company made up to 2001-10-31
dot icon28/09/2001
Return made up to 02/10/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-10-31
dot icon24/10/2000
Return made up to 02/10/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-10-31
dot icon12/10/1999
Return made up to 02/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/12/1998
Registered office changed on 04/12/98 from: 2 woodside greenstiles lane swanland east yorkshire HU14 8NH
dot icon03/12/1998
Return made up to 02/10/98; full list of members
dot icon31/07/1998
Director's particulars changed
dot icon24/11/1997
Ad 14/11/97--------- £ si 100@1=100 £ ic 1/101
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Registered office changed on 08/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
02/10/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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
Davies, Lee
Secretary
24/04/2006 - Present
7
Graeme, Dorothy May
Nominee Secretary
02/10/1997 - 02/10/1997
5580
Graeme, Lesley Joyce
Nominee Director
02/10/1997 - 02/10/1997
9756
Davies, Lee
Director
01/07/2002 - Present
21
Walker, Malcolm Charles
Director
02/10/1997 - Present
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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-THERM (HULL) LIMITED

AQUA-THERM (HULL) LIMITED is an(a) Dissolved company incorporated on 02/10/1997 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA. There are currently 4 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-THERM (HULL) LIMITED?

toggle

AQUA-THERM (HULL) LIMITED is currently Dissolved. It was registered on 02/10/1997 and dissolved on 19/01/2026.

Where is AQUA-THERM (HULL) LIMITED located?

toggle

AQUA-THERM (HULL) LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA.

What does AQUA-THERM (HULL) LIMITED do?

toggle

AQUA-THERM (HULL) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AQUA-THERM (HULL) LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.