Company NameAromist Marketing Limited
Company StatusDissolved
Company Number04357442
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameRoger Hartley Cooke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2005)
RoleCompany Director
Correspondence Address99 Bottom Boat Road
Stanley
Wakefield
South Yorkshire
WF3 4AR
Director NameStuart George Prescott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameCharles Michael Toulman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2005)
RoleCompany Director
Correspondence Address4 Croft Park
North Ferriby
East Yorkshire
HU14 3JX
Secretary NameCharles Michael Toulman
NationalityBritish
StatusClosed
Appointed04 February 2002(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2005)
RoleCompany Director
Correspondence Address4 Croft Park
North Ferriby
East Yorkshire
HU14 3JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMilton House
36 Wheatland Road East
Harrogate
West Yorkshire
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2014
Turnover£407
Gross Profit£407
Net Worth£18
Cash£128
Current Liabilities£110

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
10 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
7 March 2003Return made up to 21/01/03; full list of members (7 pages)
14 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 4 croft park north serriby HU14 3JX (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Incorporation (6 pages)