Company NameFive Elements Aromatherapy Limited
Company StatusDissolved
Company Number03927098
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePhilip Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleAdministration Manager
Correspondence Address6 Cambridge Road
Gatley
Cheadle
Cheshire
SK8 4AE
Director NameSimon Scott White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleAromatherapist
Correspondence Address264 Crow Lane West
Newton Le Willows
Merseyside
WA12 9YQ
Secretary NameSimon Scott White
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleAromatherapist
Correspondence Address264 Crow Lane West
Newton Le Willows
Merseyside
WA12 9YQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address183 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,597
Gross Profit£403
Net Worth-£2,012
Cash£1,412
Current Liabilities£3,426

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
11 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 July 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)