Active - Proposal to Strike off
Company Information for AQUAPRINT LIMITED
18 Westside Centre London Road, Stanway, Colchester, CO3 8PH,
|
Company Registration Number
01757911
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
AQUAPRINT LIMITED | |||
Legal Registered Office | |||
18 Westside Centre London Road Stanway Colchester CO3 8PH Other companies in CM9 | |||
| |||
Company Number | 01757911 | |
---|---|---|
Company ID Number | 01757911 | |
Date formed | 1983-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-12 10:12:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQUAPRINT SOLUTIONS, INC. | BOBRICH STREET LIVONIA 481523106 Michigan 33444 | UNKNOWN | Company formed on the 0000-00-00 | |
Aquaprint, Inc. | 3325 Wilshire Blvd Ninth Floor Los Angeles CA 90010 | FTB Suspended | Company formed on the 1998-01-30 | |
Aquaprint, Inc. | 7815 Botany St Downey CA 90240 | Dissolved | Company formed on the 2002-12-11 | |
AQUAPRINTUK LIMITED | 2 Gleneagles Close Lowton Warrington WA3 2DN | Active | Company formed on the 2021-04-30 |
Officer | Role | Date Appointed |
---|---|---|
ZOE REPMAN |
||
PAUL GEORGE UTTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN PAGE |
Director | ||
PAUL GEORGE UTTING |
Company Secretary | ||
LAWRENCE PATRICK COPPOCK |
Director | ||
PAUL STEPHEN HOLLEBONE |
Company Secretary | ||
PAUL STEPHEN HOLLEBONE |
Director | ||
BRYAN STANLEY BEDSON |
Director | ||
EDWARD CHARLES FEAR |
Director | ||
PATRICK MATHE |
Director | ||
MICHAEL IAN EDWARDS |
Director | ||
EDWARD RICHARD HERON |
Director | ||
ROGER BELL |
Director | ||
WILLIAM ROY HARFORD |
Director | ||
IRENE HARFORD |
Company Secretary | ||
IRENE HARFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTSIDE CO 4 LIMITED | Director | 2009-07-27 | CURRENT | 1972-12-05 | Liquidation | |
E. T. HERON AND CO. LIMITED | Director | 2006-06-04 | CURRENT | 1973-03-28 | Active - Proposal to Strike off | |
WALSTEAD HERON LIMITED | Director | 2006-06-04 | CURRENT | 1991-02-27 | Active | |
ALBERT GAIT LIMITED | Director | 2006-06-04 | CURRENT | 1967-12-14 | Active - Proposal to Strike off | |
WYNDEHAM ICON LIMITED | Director | 2006-06-04 | CURRENT | 1994-01-07 | Active | |
B R HUBBARD PRINTERS LIMITED | Director | 2006-06-04 | CURRENT | 1976-08-25 | Active - Proposal to Strike off | |
ALBERT GAIT PRINTERS LIMITED | Director | 2006-06-04 | CURRENT | 1970-10-12 | Active - Proposal to Strike off | |
MIDLAND PRINTING SERVICES LIMITED | Director | 2006-06-04 | CURRENT | 1988-06-20 | Active - Proposal to Strike off | |
GRANGE PRESS SOUTHWICK LIMITED | Director | 2006-06-04 | CURRENT | 1990-10-08 | Active - Proposal to Strike off | |
IMPACT LITHO LIMITED | Director | 2006-06-04 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
WESTSIDE CO 2 LIMITED | Director | 2006-06-04 | CURRENT | 1977-11-08 | Liquidation | |
WYNDEHAM IMPACT LIMITED | Director | 2006-06-04 | CURRENT | 1988-04-29 | Active - Proposal to Strike off | |
WYNDEHAM MASTERPIECE LIMITED | Director | 2006-06-04 | CURRENT | 1983-12-02 | Active - Proposal to Strike off | |
WESTWAY OFFSET LIMITED | Director | 2006-06-04 | CURRENT | 1982-04-05 | Active - Proposal to Strike off | |
RHAPSODY LIMITED | Director | 2006-06-04 | CURRENT | 1976-10-07 | Active | |
KEYNE PRINT LIMITED | Director | 2006-06-04 | CURRENT | 1973-01-29 | Active - Proposal to Strike off | |
B + P LIMITED | Director | 2006-06-04 | CURRENT | 1973-06-06 | Active - Proposal to Strike off | |
LONDON GRAPHICS LIMITED | Director | 2006-06-04 | CURRENT | 2003-03-10 | Active - Proposal to Strike off | |
BLACKETTS PRINT MANAGEMENT LIMITED | Director | 2005-08-11 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
BLACKETTS REPRODUCTION LIMITED | Director | 2005-08-11 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
WYNDEHAM HUBBARD LIMITED | Director | 2005-06-28 | CURRENT | 1961-03-01 | Active - Proposal to Strike off | |
WALSTEAD PRESS GROUP LIMITED | Director | 2003-10-02 | CURRENT | 1968-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM 18 London Road Stanway Colchester CO3 8PH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 22 London Road Westside Centre Colchester Essex CO3 8PH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Zoe Repman on 2019-09-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 851000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/16 FROM Bentalls Complex Colchester Road Heybridge Essex CM9 4NW | |
CH01 | Director's details changed for Mr Paul George Utting on 2016-06-22 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 851000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 851000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 851000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/12 FROM the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Zoe Repman as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL UTTING | |
AR01 | 31/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
RES13 | RE AGREEMENT 20/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAPRINT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AQUAPRINT LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |