About

Registered Number: 04693464
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 6 The Elms, Tallarn Green, Malpas, Cheshire, SY14 7HY,

 

Aquakem Technology Ltd was registered on 11 March 2003 with its registered office in Malpas in Cheshire, it has a status of "Dissolved". The companies directors are listed as Walker, Nicola Corinne, Walker, Margaret, Walker, Phillip Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Margaret 11 March 2003 - 1
WALKER, Phillip Martin 11 March 2003 08 December 2004 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Corinne 08 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 18 May 2011
DISS16(SOAS) - N/A 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 14 June 2009
287 - Change in situation or address of Registered Office 14 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 04 May 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.