Company NameAwardgala Limited
Company StatusDissolved
Company Number03109072
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameNicola Jane Rodgers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address2 The Firs
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameMr William Wilde
NationalityBritish
StatusClosed
Appointed18 October 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 19 December 2000)
RoleSecretary
Correspondence AddressBeech Lodge 222 Chester Road
Hartford
Northwich
Cheshire
CW8 1LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Application for striking-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
13 November 1998Return made up to 02/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1997Return made up to 02/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1996Return made up to 02/10/96; full list of members
  • 363(287) ‐ Registered office changed on 02/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1995Accounting reference date notified as 31/03 (1 page)
6 November 1995Registered office changed on 06/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
2 October 1995Incorporation (12 pages)