About

Registered Number: 03646547
Date of Incorporation: 08/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Aquascope (The Aquatic Centre) Ltd was founded on 08 October 1998. Currently we aren't aware of the number of employees at the this organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUNCHARD, David 10 October 1998 24 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
2.35B - N/A 23 November 2015
2.24B - N/A 23 June 2015
F2.18 - N/A 29 January 2015
2.17B - N/A 19 January 2015
2.16B - N/A 19 January 2015
AD01 - Change of registered office address 27 November 2014
2.12B - N/A 27 November 2014
AR01 - Annual Return 07 November 2014
TM02 - Termination of appointment of secretary 03 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
CERTNM - Change of name certificate 12 April 2005
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
RESOLUTIONS - N/A 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
123 - Notice of increase in nominal capital 03 March 2005
363s - Annual Return 15 December 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 29 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
DISS40 - Notice of striking-off action discontinued 08 August 2000
363s - Annual Return 07 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
AA - Annual Accounts 02 August 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
CERTNM - Change of name certificate 06 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.