Company NameAware Aids Concern Limited
Company StatusDissolved
Company Number02790597
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas Edward Peter Graham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 1996)
RoleSculptor
Correspondence Address5 Lingerfield Terrace
Lingerfield Scotton
Knaresborough
North Yorkshire
HG5 9JQ
Director NameAndrew Kendrick Isherwood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 1996)
RoleManager And Administrator
Correspondence Address25 Redcoat Way
Acomb
York
North Yorkshire
YO2 3NG
Director NameJane Elizabeth Lay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 1996)
RoleCompany Director
Correspondence AddressBryndene 2 Tentergate Lane
Knaresborough
North Yorkshire
HG5 9BH
Director NameClifford Maurice Pincott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 1996)
RoleAssistant Retail Manager
Correspondence Address14 Cheltenham Crescent
Harrogate
North Yorkshire
HG1 3DG
Secretary NameAndrew Kendrick Isherwood
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 1996)
RoleManager And Administrator
Correspondence Address25 Redcoat Way
Acomb
York
North Yorkshire
YO2 3NG
Director NameJohn Robert Hanline
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address17 West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameRobert Anthony Mitcalfe
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleBanker
Correspondence Address8 Church Lane
Harrogate
North Yorkshire
HG3 1NG
Secretary NameMrs Claudia Alice Hartley
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address15 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
19 March 1996Application for striking-off (1 page)
21 June 1995Registered office changed on 21/06/95 from: 2A tower street harrogate north yorkshire HG1 1HS (1 page)
19 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)