Company NameFragrance Outlet Limited
Company StatusDissolved
Company Number02704064
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed21 February 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 30 September 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameDaan Venter
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed16 November 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2003)
RoleManaging Director
Correspondence Address17 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameKathleen Thoars
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Forvie Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TA
Scotland
Director NameAllan McLean Thoars
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleProposed Director
Correspondence Address26 Forvie Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TA
Scotland
Secretary NameKathleen Thoars
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Forvie Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TA
Scotland
Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 15 December 1993)
RoleChartered Accountant
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameMr David Alan Thompson
NationalityBritish
StatusResigned
Appointed15 March 1993(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 1993)
RoleChartered Accountant
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameKeith Terence Paskins
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House Church Road
Great Cheverell
Devizes
Wiltshire
SN10 5YA
Director NameKeith Terence Paskins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameThomas Alexander Goldie Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleFinancial Director
Correspondence AddressFlat 2-1
2 Burnside Gardens Giffnock
Glasgow
Director NameMartin Robert Rigby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleManagement Consultant
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1997(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameOwen Matthew Shearer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleAccountant
Correspondence Address54 Buchanan Drive
Burnside
Glasgow
G73 3PE
Scotland
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressKnowsthorpe Gate
Cross Green Industrial Estate
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts6 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Director resigned (1 page)
6 May 2003Application for striking-off (1 page)
7 April 2003Return made up to 17/01/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 6 July 2002 (8 pages)
26 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
18 March 2002Return made up to 17/01/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 1 July 2000 (8 pages)
27 April 2000Accounts for a dormant company made up to 26 June 1999 (8 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
8 November 1999Director's particulars changed (1 page)
28 May 1999Accounts for a dormant company made up to 27 June 1998 (7 pages)
6 April 1999Return made up to 17/01/99; full list of members (5 pages)
1 June 1998Full accounts made up to 2 August 1997 (7 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Return made up to 17/01/98; no change of members (4 pages)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
27 October 1997New director appointed (3 pages)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
3 July 1997Full accounts made up to 3 August 1996 (7 pages)
14 April 1997Return made up to 17/01/97; no change of members (4 pages)
24 October 1996Secretary's particulars changed (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london wim 1AA (1 page)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
26 January 1996Return made up to 17/01/96; full list of members (6 pages)
4 January 1996Full accounts made up to 5 August 1995 (8 pages)
7 April 1995Full accounts made up to 30 July 1994 (7 pages)