Company NameAwesome Onions Limited
Company StatusDissolved
Company Number04448808
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter McSorley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBroome Corner
Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameMr Philip Andrew Bailey
NationalityEnglish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Beeches 1b York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 1BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 28/05/04; full list of members (6 pages)
5 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Secretary resigned (2 pages)
11 June 2002Registered office changed on 11/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (2 pages)
11 June 2002New secretary appointed (2 pages)