About

Registered Number: 05822670
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 10 The Precinct, Romiley, Stockport, SK6 4EA,

 

Blue Water Aquatics Ltd was registered on 19 May 2006 and are based in Stockport, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Peter John 19 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Morag Mcneil 19 May 2006 17 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 March 2017
TM02 - Termination of appointment of secretary 24 October 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 16 August 2007
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 31 March 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
CERTNM - Change of name certificate 08 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.