About

Registered Number: 04192783
Date of Incorporation: 03/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2018 (5 years and 10 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

 

Established in 2001, Aqua-mist Fire Protection Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Cranswick, Eric, Hart, Anthony Philip, Duval, Peter Andrew, James, Kevin, Nash, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSWICK, Eric 01 March 2002 - 1
HART, Anthony Philip 22 March 2012 - 1
DUVAL, Peter Andrew 06 April 2001 21 December 2011 1
JAMES, Kevin 06 April 2001 07 January 2002 1
NASH, Geoffrey 11 November 2005 17 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2018
AM10 - N/A 22 March 2018
AM23 - N/A 22 March 2018
AM10 - N/A 27 February 2018
AM10 - N/A 06 September 2017
2.24B - N/A 22 March 2017
2.31B - N/A 22 March 2017
2.24B - N/A 12 September 2016
2.24B - N/A 08 April 2016
2.24B - N/A 08 April 2016
2.31B - N/A 08 April 2016
AD01 - Change of registered office address 15 November 2015
2.24B - N/A 24 March 2015
2.31B - N/A 24 March 2015
2.24B - N/A 12 November 2014
2.24B - N/A 19 March 2014
2.31B - N/A 19 March 2014
2.40B - N/A 18 November 2013
LIQ MISC OC - N/A 18 November 2013
2.39B - N/A 18 November 2013
2.24B - N/A 09 October 2013
2.31B - N/A 09 October 2013
2.24B - N/A 08 May 2013
2.23B - N/A 27 December 2012
2.17B - N/A 07 December 2012
AD01 - Change of registered office address 17 October 2012
2.12B - N/A 16 October 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 17 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 01 February 2010
169 - Return by a company purchasing its own shares 18 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 February 2009
169 - Return by a company purchasing its own shares 19 December 2008
169 - Return by a company purchasing its own shares 15 December 2008
RESOLUTIONS - N/A 11 September 2008
363a - Annual Return 14 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 01 August 2005
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 05 October 2004
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
123 - Notice of increase in nominal capital 29 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 11 May 2004
AA - Annual Accounts 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2004 Outstanding

N/A

Legal mortgage 27 September 2004 Outstanding

N/A

Legal mortgage 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.