Company NameHeaven Scent (Sheffield) Limited
Company StatusDissolved
Company Number04616369
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 5 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Sally Kenworthy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address32 Kirkstead Gardens
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XG
Secretary NameMr Mark Etches
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Junction Road
Woodhouse
Sheffield
South Yorkshire
S13 7RQ
Director NameMr Mark Etches
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Junction Road
Woodhouse
Sheffield
South Yorkshire
S13 7RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit F7
Orchard Square Shopping Centre
Sheffield
S1 2FB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,202
Cash£5,202

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2004New director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Ad 20/10/04-20/10/04 £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003Return made up to 12/12/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
12 December 2002Incorporation (16 pages)