AQUACAST (FABRICATIONS) LIMITED

Register to unlock more data on OkredoRegister

AQUACAST (FABRICATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02962470

Incorporation date

24/08/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon22/02/2017
Final Gazette dissolved following liquidation
dot icon22/11/2016
Notice of move from Administration to Dissolution on 2016-11-11
dot icon28/06/2016
Administrator's progress report to 2016-05-15
dot icon04/02/2016
Notice of deemed approval of proposals
dot icon14/01/2016
Statement of administrator's proposal
dot icon05/01/2016
Registered office address changed from Unit 3 Power Park Towers Business Park Rugeley Staffordshire WS15 1UZ to The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 2016-01-06
dot icon29/11/2015
Appointment of an administrator
dot icon01/11/2015
Termination of appointment of Karen Mcfie-Hyland as a secretary on 2015-10-01
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Karen Mcfie-Hyland on 2015-09-01
dot icon23/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon01/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Mrs Rachelle Topham as a director
dot icon03/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Registered office address changed from Bloomer Heaven Limited Lionel Street Birmingham B3 1AB United Kingdom on 2011-02-10
dot icon02/11/2010
Appointment of Mr John Mcfie-Hyland as a director
dot icon05/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 25/08/09; full list of members
dot icon07/09/2009
Location of debenture register
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Registered office changed on 08/09/2009 from unit 3 power park towers business park off wheelhouse road rugeley staffordshire WS15 1UZ
dot icon06/09/2009
Director's change of particulars / stephen hulse / 01/01/2008
dot icon17/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 25/08/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Amended accounts made up to 2006-12-31
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 25/08/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/08/2006
Return made up to 25/08/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 25/08/05; full list of members
dot icon08/06/2005
Amended accounts made up to 2003-12-31
dot icon30/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 25/08/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 25/08/03; full list of members
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Registered office changed on 28/06/03 from: units 113-114 anglesey business park littleworth road hednesford staffordshire WS12 5NR
dot icon10/04/2003
Particulars of mortgage/charge
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 25/08/02; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 25/08/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon18/12/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Return made up to 25/08/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Return made up to 25/08/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/08/1998
Return made up to 25/08/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
Return made up to 25/08/97; no change of members
dot icon05/05/1997
Registered office changed on 06/05/97 from: unit 32B, uxbridge court anglesey business park littleworth road hednesford staffordshire WS12 5NR
dot icon06/11/1996
Return made up to 25/08/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-31
dot icon10/04/1996
Registered office changed on 11/04/96 from: hollies business centre unit 14HOLLIES avenue cannock staffordshire WS11 1DW
dot icon05/09/1995
Return made up to 25/08/95; full list of members
dot icon21/05/1995
Accounting reference date notified as 31/12
dot icon21/03/1995
Particulars of mortgage/charge
dot icon15/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New secretary appointed;director resigned
dot icon23/11/1994
Secretary resigned;new director appointed
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Registered office changed on 21/09/94 from: somerset house temple street birmingham B2 5DN
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Secretary resigned
dot icon20/09/1994
Ad 13/09/94--------- £ si 1@1=1 £ ic 1/2
dot icon24/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Mcfie-Hyland, John
Director
01/11/2010 - Present
3
Hulse, Stephen
Director
13/09/1994 - Present
1
Brewer, Suzanne
Nominee Secretary
25/08/1994 - 13/09/1994
3083
Topham, Rachelle
Director
29/04/2013 - Present
1
Brewer, Kevin, Dr
Nominee Director
25/08/1994 - 13/09/1994
3043

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 AQUACAST (FABRICATIONS) LIMITED

AQUACAST (FABRICATIONS) LIMITED is an(a) Dissolved company incorporated on 24/08/1994 with the registered office located at The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HP. 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 AQUACAST (FABRICATIONS) LIMITED?

toggle

AQUACAST (FABRICATIONS) LIMITED is currently Dissolved. It was registered on 24/08/1994 and dissolved on 22/02/2017.

Where is AQUACAST (FABRICATIONS) LIMITED located?

toggle

AQUACAST (FABRICATIONS) LIMITED is registered at The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire ST3 6HP.

What does AQUACAST (FABRICATIONS) LIMITED do?

toggle

AQUACAST (FABRICATIONS) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AQUACAST (FABRICATIONS) LIMITED?

toggle

The latest filing was on 22/02/2017: Final Gazette dissolved following liquidation.