Company NameCalifornia Scents Limited
Company StatusDissolved
Company Number03613710
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWayne Gary James Scholes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address23 Wicheaves Crescent
Worsley
Manchester
M28 0JS
Secretary NameWayne Gary James Scholes
NationalityBritish
StatusClosed
Appointed07 May 1999(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address23 Wicheaves Crescent
Worsley
Manchester
M28 0JS
Director NameMarc Christian Scholes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1999)
RoleCompany Director
Correspondence Address3 Clun Close
Wellington
Telford
Shropshire
TF1 3HX
Secretary NameAndrea Michelle Scholes
NationalityBritish
StatusResigned
Appointed01 September 1998(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1999)
RoleCompany Director
Correspondence Address3 Clun Close
Wellington
Telford
Shropshire
TF1 3HX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHunter Healey Abacus House
Holcroft Lane
Culceth
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Ad 14/05/99--------- £ si 98@1 (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 3 clun close wellington telford salop TF1 3HX (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
1 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
11 August 1998Incorporation (10 pages)