About

Registered Number: 03755181
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Ashbrook, Fancott, Toddington, Beds, LU5 6HT

 

Founded in 1999, Aquadeck Ltd have registered office in Toddington. We don't currently know the number of employees at the organisation. There are 4 directors listed for Aquadeck Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Malcolm John Dominic 19 February 2001 15 June 2005 1
RISK, Ian Charles 01 August 2002 17 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Greg 07 November 2003 - 1
SALKELD, Corinne Elizabeth 20 April 1999 20 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 13 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
SH19 - Statement of capital 27 April 2010
RESOLUTIONS - N/A 26 March 2010
CAP-SS - N/A 26 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 10 May 2005
CERTNM - Change of name certificate 26 April 2005
AA - Annual Accounts 02 December 2004
MISC - Miscellaneous document 03 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 01 October 2003
AAMD - Amended Accounts 14 April 2003
AA - Annual Accounts 26 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
363s - Annual Return 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
RESOLUTIONS - N/A 02 June 2002
AA - Annual Accounts 02 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
CERTNM - Change of name certificate 13 March 2001
RESOLUTIONS - N/A 06 March 2001
AA - Annual Accounts 06 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 30 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.