Company NameAromas Direct Limited
Company StatusDissolved
Company Number03148792
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameSpeed 5340 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Ian Ellis
NationalityBritish
StatusClosed
Appointed31 January 2009(13 years after company formation)
Appointment Duration3 years (closed 14 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Mail Close
Leeds
LS15 8UG
Director NameMiss Louise Kirby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hough Tree Road
Leeds
West Yorkshire
LS13 4HR
Director NameTerry George Kernachan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1998)
RoleMarketing Manager
Correspondence AddressThe Rodds
South Parade Morley
Leeds
LS27 8AJ
Director NameMr Michael Rothwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 27 April 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCarr Hall Castle
Holywell Green
Halifax
HX4 9DX
Secretary NameMr Michael Rothwell
NationalityBritish
StatusResigned
Appointed30 January 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1998)
RoleSales Director
Correspondence AddressThe Rodds
South Parade Morley
Leeds
LS27 8AJ
Secretary NameMr Michael Rothwell
NationalityBritish
StatusResigned
Appointed19 January 1998(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hall Castle
Holywell Green
Halifax
HX4 9DX
Director NameMiss Louise Kirby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hough Tree Road
Leeds
West Yorkshire
LS13 4HR
Director NameMr Terry George Kernachan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hall Castle
Holywell Green
Halifax
HX4 9DX
Director NameMr Ian Ellis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Mail Close
Leeds
LS15 8UG
Secretary NameMiss Louise Kirby
NationalityBritish
StatusResigned
Appointed08 January 2007(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hough Tree Road
Leeds
West Yorkshire
LS13 4HR
Director NameMr Paul Rothwell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address8 Pinewood Gardens
Holywell Green
Halifax
West Yorkshire
HX4 9DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Silver Court Intercity Way
Swinnow Lane
Leeds
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Application to strike the company off the register (3 pages)
25 October 2011Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(4 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(4 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from apn house temple crescent leeds west yorkshire LS11 8BP (1 page)
15 July 2009Registered office changed on 15/07/2009 from apn house temple crescent leeds west yorkshire LS11 8BP (1 page)
28 April 2009Appointment Terminated Director michael rothwell (1 page)
28 April 2009Director appointed miss louise kirby (1 page)
28 April 2009Appointment terminated director michael rothwell (1 page)
28 April 2009Director appointed miss louise kirby (1 page)
19 February 2009Appointment terminated secretary louise kirby (1 page)
19 February 2009Secretary appointed mr ian ellis (1 page)
19 February 2009Secretary appointed mr ian ellis (1 page)
19 February 2009Appointment Terminated Secretary louise kirby (1 page)
26 January 2009Appointment terminated director paul rothwell (1 page)
26 January 2009Appointment Terminated Director paul rothwell (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Appointment terminated director louise kirby (1 page)
29 October 2008Appointment Terminated Director louise kirby (1 page)
24 September 2008Appointment terminated director ian ellis (1 page)
24 September 2008Director appointed mr paul rothwell (1 page)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Director appointed mr paul rothwell (1 page)
24 September 2008Appointment Terminated Director ian ellis (1 page)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
3 September 2008Appointment Terminated Director terry kernachan (1 page)
3 September 2008Appointment terminated director terry kernachan (1 page)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
10 February 2005Registered office changed on 10/02/05 from: apn house temple crescent leeds LS11 8BP (1 page)
10 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 19/01/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: apn house temple crescent leeds LS11 8BP (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 19/01/03; full list of members (7 pages)
14 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 19/01/02; full list of members (7 pages)
31 January 2002Return made up to 19/01/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 January 1999Return made up to 19/01/99; no change of members (4 pages)
29 January 1999Return made up to 19/01/99; no change of members (4 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 March 1998Return made up to 19/01/98; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
31 January 1997Return made up to 19/01/97; full list of members (6 pages)
31 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 February 1996Company name changed speed 5340 LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed speed 5340 LIMITED\certificate issued on 14/02/96 (2 pages)
19 January 1996Incorporation (19 pages)
19 January 1996Incorporation (19 pages)