Company NameFragrant Oasis Limited
Company StatusDissolved
Company Number01911687
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristine Diana Cowie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lache Park Avenue
Lache Park
Chester
Cheshire
CH4 8HS
Wales
Director NamePaul Alexander Cowie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lache Park Avenue
Lache Park
Chester
Cheshire
CH4 8HS
Wales
Secretary NamePaul Alexander Cowie
NationalityBritish
StatusClosed
Appointed01 December 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lache Park Avenue
Lache Park
Chester
Cheshire
CH4 8HS
Wales
Director NameJoseph Gould
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address4 Bridgemere House
Mossley Hill Drive
Aigburth
Liverpool
L17 0ET
Director NameLeila Varda Gould
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address4 Bridgemere House
Mossley Hill Drive
Aigburth
Liverpool
L17 0ET
Secretary NameJoseph Gould
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address4 Bridgemere House
Mossley Hill Drive
Aigburth
Liverpool
L17 0ET

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christine Diana Cowie
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,401
Current Liabilities£7,961

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
20 November 2014Registered office address changed from 7,Watergate Street Chester Cheshire CH1 2LB to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 7,Watergate Street Chester Cheshire CH1 2LB to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 20 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 November 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
6 November 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Christine Diana Cowie on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Paul Alexander Cowie on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Christine Diana Cowie on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Christine Diana Cowie on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Paul Alexander Cowie on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Paul Alexander Cowie on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Return made up to 01/08/05; full list of members (3 pages)
31 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 August 2004Return made up to 01/08/04; full list of members (7 pages)
27 August 2004Return made up to 01/08/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 August 2002Return made up to 01/08/02; full list of members (7 pages)
12 August 2002Return made up to 01/08/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
30 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
8 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (12 pages)
21 June 1999Full accounts made up to 31 January 1999 (12 pages)
23 September 1998Full accounts made up to 31 January 1998 (12 pages)
23 September 1998Full accounts made up to 31 January 1998 (12 pages)
25 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Particulars of mortgage/charge (4 pages)
24 March 1998Particulars of mortgage/charge (4 pages)
11 September 1997Full accounts made up to 31 January 1997 (14 pages)
11 September 1997Full accounts made up to 31 January 1997 (14 pages)
21 October 1996Full accounts made up to 31 January 1996 (13 pages)
21 October 1996Full accounts made up to 31 January 1996 (13 pages)
30 August 1996Return made up to 20/08/96; no change of members (4 pages)
30 August 1996Return made up to 20/08/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (13 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (13 pages)
7 August 1995Return made up to 20/08/95; no change of members (4 pages)
7 August 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 October 1988Return made up to 28/08/88; full list of members (4 pages)
26 October 1988Return made up to 28/08/88; full list of members (4 pages)
13 March 1987Return made up to 14/03/87; full list of members (4 pages)
13 March 1987Return made up to 14/03/87; full list of members (4 pages)