Company NameAZOR Limited
Company StatusDissolved
Company Number04744230
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRoland Lars Steudd Wahl Haukaas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address2 Northfield Road
Edinburgh
EH8 7PP
Scotland
Secretary NameDiana Holmstrom Haukaas
NationalityNorwegian
StatusClosed
Appointed18 May 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence AddressKallangst 6
Lidingo 18193
Sweden
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,431
Gross Profit£3,975
Net Worth£765
Cash£1
Current Liabilities£580

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2003Registered office changed on 24/06/03 from: 134 percival rd enfield EN1 1QU (1 page)
18 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)